Search icon

SELL STUCK LAND LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: SELL STUCK LAND LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Aug 2021
Business ALEI: 2317810
Annual report due: 31 Mar 2026
Business address: 430 New Park Ave, West Hartford, CT, 06110-1142, United States
Mailing address: 430 New Park Ave, 102, West Hartford, CT, United States, 06110-1142
ZIP code: 06110
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: info@sellstuckland.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MUHAMMAD RAJA Agent 430 New Park Ave, 102, West Hartford, CT, 06110-1142, United States 430 New Park Ave, 102, West Hartford, CT, 06110-1142, United States +1 860-370-1013 akpak5@gmail.com 53 DEERFIELD ROAD, WINDSOR, CT, 06095, United States

Officer

Name Role Business address Phone E-Mail Residence address
MUHAMMAD RAJA Officer 430 New Park Ave, 102, West Hartford, CT, 06110-1142, United States +1 860-370-1013 akpak5@gmail.com 53 DEERFIELD ROAD, WINDSOR, CT, 06095, United States
MUDDASSAR RAJA Officer 108 Benjamin court, 06095, CT, 06095, United States - - 53 DEERFIELD RD, WINDSOR, CT, United States
MISSBA IQBAL Officer - - - 108 BANJAMIN COURT, Windsor, CT, 06095, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013167437 2025-03-15 - Annual Report Annual Report -
BF-0012136058 2024-06-04 - Annual Report Annual Report -
BF-0012027832 2023-10-19 2023-10-19 Interim Notice Interim Notice -
BF-0011124259 2023-04-25 - Annual Report Annual Report -
BF-0010246027 2022-07-16 - Annual Report Annual Report 2022
BF-0010095543 2021-08-03 - Business Formation Certificate of Organization -

Property Vision Details

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
New Milford 456 W MEETINGHSE RD 92//16// 1 12100 Source Link
Acct Number 001200
Assessment Value $24,010
Appraisal Value $34,300
Land Use Description Res Vac Land
Zone R80
Neighborhood R100

Parties

Name MATUTE ZOILA C
Sale Date 2022-05-05
Sale Price $17,000
Name SELL STUCK LAND LLC
Sale Date 2022-04-12
Sale Price $7,250
Name BUCCHIONI CHARLES A
Sale Date 1989-01-18
Sale Price $5,000
Orange 865 SHAGBARK DR 92/10/6// 0.41 5108 Source Link
Acct Number 459400
Assessment Value $372,600
Appraisal Value $532,200
Land Use Description Res Dwelling
Zone RES
Neighborhood 040
Land Assessed Value $127,900
Land Appraised Value $182,700

Parties

Name DANTONIO PHILIP & DANTONIO NIKKY NICOLE
Sale Date 2023-07-27
Name DANTONIO PHILIP
Sale Date 2022-09-13
Sale Price $60,000
Name SELL STUCK LAND LLC
Sale Date 2021-12-09
Sale Price $5,000
Name DEEGAN MARY G LIVING TRUST
Sale Date 1999-03-17
Preston 140 KRUG RD 7-0/KRU1/140// 15.50 504 Source Link
Acct Number 00049500
Assessment Value $89,880
Appraisal Value $128,400
Land Use Description RES ACLNDV MDL-00
Zone R-60
Neighborhood 0060
Land Assessed Value $89,880
Land Appraised Value $128,400

Parties

Name WOODMANSEE CLARK W III
Sale Date 2024-11-22
Sale Price $28,000
Name BROOKS AJYA
Sale Date 2024-11-22
Name NEGRON AJYA
Sale Date 2023-11-01
Name SELL STUCK LAND LLC
Sale Date 2023-06-27
Sale Price $16,000
Name CRARY THOMAS
Sale Date 2009-02-13
Tolland 27 BONAIR ROAD 1/A/4/00/ 15 5 Source Link
Acct Number 495
Assessment Value $4,095
Appraisal Value $85,500
Land Use Description Forest Use
Zone RDD
Neighborhood R30
Land Assessed Value $4,095
Land Appraised Value $85,500

Parties

Name DUSSEAULT CHANDRA
Sale Date 2024-03-04
Sale Price $199,000
Name SELL STUCK LAND LLC
Sale Date 2024-02-27
Sale Price $22,500
Name COLE MICHAEL
Sale Date 2005-02-16
Sale Price $40,000
Name CAREY JAMES E & GLORIA A
Sale Date 1900-01-02
Tolland BONAIR HILL ROAD 1/A/33/19/ 0.29 51 Source Link
Acct Number 6455
Assessment Value $7,500
Appraisal Value $10,700
Land Use Description Vacant
Zone RDD
Neighborhood R70
Land Assessed Value $7,500
Land Appraised Value $10,700

Parties

Name SELL STUCK LAND LLC
Sale Date 2024-02-27
Sale Price $500
Name COLE MICHAEL J
Sale Date 1998-12-03
Tolland 158 BONAIR ROAD 1/A/33/00/ 56.08 32 Source Link
Acct Number 1761
Assessment Value $15,305
Appraisal Value $181,300
Land Use Description Forest Use
Zone RDD
Neighborhood R30
Land Assessed Value $15,305
Land Appraised Value $181,300

Parties

Name DUSSEAULT CHANDRA
Sale Date 2024-10-28
Sale Price $139,304
Name DUSSEAULT CHANDRA
Sale Date 2024-03-04
Sale Price $199,000
Name SELL STUCK LAND LLC
Sale Date 2024-02-27
Sale Price $110,000
Name COLE MICHAEL J
Sale Date 1998-12-03
Sale Price $431,650
See something incorrect or outdated? Let us know

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