Entity Name: | STAFFORD FARM, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 06 Jan 2020 |
Business ALEI: | 1332074 |
Annual report due: | 31 Mar 2024 |
Business address: | 1400 STAFFORD AVENUE, BRISTOL, CT, 06010, United States |
Mailing address: | 1400 STAFFORD AVENUE, BRISTOL, CT, United States, 06010 |
ZIP code: | 06010 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | pjanick@sbcglobal.net |
NAICS
115116 Farm Management ServicesThis U.S. industry comprises establishments primarily engaged in providing farm management services on a contract or fee basis usually to citrus groves, orchards, or vineyards. These establishments always provide management and may arrange or contract for the partial or the complete operations of the farm establishment(s) they manage. Operational activities may include cultivating, harvesting, and/or other specialized agricultural support activities. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
PETER J. JANICK | Agent | 1400 STAFFORD AVENUE, BRISTOL, CT, 06010, United States | 1400 STAFFORD AVENUE, BRISTOL, CT, 06010, United States | +1 860-883-8803 | pjanick@sbcglobal.net | 1362 STAFFORD AVENUE, BRISTOL, CT, 06010, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
PETER J. JANICK | Officer | 1400 STAFFORD AVENUE, BRISTOL, CT, 06010, United States | +1 860-883-8803 | pjanick@sbcglobal.net | 1362 STAFFORD AVENUE, BRISTOL, CT, 06010, United States |
PAUL J. JANICK | Officer | 1400 STAFFORD AVENUE, BRISTOL, CT, 06010, United States | - | - | 1364 STAFFORD AVENUE, BRISTOL, CT, 06010, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011501830 | 2023-01-30 | - | Annual Report | Annual Report | - |
BF-0010217510 | 2022-04-07 | - | Annual Report | Annual Report | 2022 |
0007129271 | 2021-02-05 | - | Annual Report | Annual Report | 2021 |
0006716153 | 2020-01-06 | 2020-01-06 | Business Formation | Certificate of Organization | - |
This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.
Town | Location | MBLU | Size | PID | url | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bristol | STAFFORD AVE | 51//16// | 15.76 | 10904 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | STAFFORD FARM, LLC |
Sale Date | 2020-01-24 |
Sale Price | $470,000 |
Name | LAMOUREAUX ROBERT L |
Sale Date | 2001-03-21 |
Name | LAMOUREAUX HERVE + ROBERT L |
Sale Date | 2000-02-29 |
Name | LAMOUREAUX HERVE |
Sale Date | 1968-04-16 |
Acct Number | R05887 |
Assessment Value | $291,500 |
Appraisal Value | $416,500 |
Land Use Description | Single Family |
Zone | GR80 |
Neighborhood | 60 |
Land Assessed Value | $1,380 |
Land Appraised Value | $74,300 |
Parties
Name | PAZIK MAGDALENA |
Sale Date | 2024-06-26 |
Sale Price | $362,000 |
Name | COHEN HANNAH S |
Sale Date | 2020-04-02 |
Sale Price | $230,000 |
Name | TPEP, LLC |
Sale Date | 2019-10-11 |
Sale Price | $143,000 |
Name | CRETELLA KEVIN TRUSTEE O/T |
Sale Date | 2019-10-11 |
Sale Price | $126,500 |
Name | DOYLE THOMAS A ESTATE OF |
Sale Date | 2019-07-18 |
Name | STAFFORD FARM, LLC |
Sale Date | 2020-01-24 |
Sale Price | $470,000 |
Name | LAMOUREUX ROBERT L |
Sale Date | 2001-03-21 |
Name | LAMOUREUX MARIETTE |
Sale Date | 1966-08-22 |
Name | KAULBACK JONATHAN E + |
Sale Date | 2008-04-21 |
Name | KAULBACK JONATHAN E |
Sale Date | 2006-08-01 |
Sale Price | $248,600 |
Name | STRADDLE BROOK ASSOCIATES LLC |
Sale Date | 2004-03-10 |
Sale Price | $45,000 |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information