Search icon

890C Farmington Ave, LLC

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

Company Details

Entity Name: 890C Farmington Ave, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 04 Aug 2021
Business ALEI: 2319101
Annual report due: 31 Mar 2025
Business address: 26 Ellsworth Rd, West Hartford, CT, 06107-2707, United States
Mailing address: 26 Ellsworth Rd, West Hartford, CT, United States, 06107-2707
ZIP code: 06107
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jonathan.esposito31@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role
MIRA LAW FIRM, LLC Agent

Officer

Name Role Business address Residence address
Jonathan Esposito Officer 26 Ellsworth Road, West Hartford, CT, 06107, United States 26 Ellsworth Road, West Hartford, CT, 06107, United States
Andrea Sands Officer 35 Ravenwood Road, West Hartford, CT, 06107, United States 35 Ravenwood Road, West Hartford, CT, 06107, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012361678 2024-05-02 - Annual Report Annual Report -
BF-0011123854 2023-03-31 - Annual Report Annual Report -
BF-0010311037 2022-04-01 - Annual Report Annual Report 2022
BF-0010096637 2021-08-04 - 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
West Hartford 5 ROBIN ROAD #G008 F8/4651/5// - - Source Link
Assessment Value $2,660
Appraisal Value $3,800
Land Use Description Condo OB
Zone RM-1

Parties

Name 888A FARMINGTON AVE, LLC
Sale Date 2022-07-15
Name ESPOSITO JONATHAN
Sale Date 2019-08-07
Sale Price $157,000
Name CURTIS ALISON
Sale Date 2016-06-27
Sale Price $159,500
Name SAINT-AUBIN CAITLIN O
Sale Date 2006-06-09
Sale Price $179,500
Name NAVARRO PETER D + STEPHEN R GOEBEL
Sale Date 2003-12-09
Sale Price $144,900
Name 890C Farmington Ave, LLC
Sale Date 2022-07-15
Name ESPOSITO JONATHAN
Sale Date 2021-05-04
Sale Price $175,250
Name CREED RUSSELL W
Sale Date 2013-11-12
Sale Price $160,000
Name GILIBERTO MICHILIEN J
Sale Date 2008-06-24
Sale Price $217,100
Name STABNICK COURTNEY CLAIRE
Sale Date 2003-08-29
Sale Price $149,000
Name HASIJA ROHIT
Sale Date 2022-07-25
Sale Price $172,500
Name BACKMAN ENTERPRISES, LLC
Sale Date 2012-05-01
Sale Price $127,000
Name GERY ROBERT L + GLORIA J
Sale Date 1987-05-26
Sale Price $89,000
Name PETERSON BARBARA G
Sale Date 1980-07-16
Sale Price $39,600
Name ROBIN REALTY CORPORATION
Sale Date 1980-01-28
Name HCM 890 FARMINGTON AVE LLC
Sale Date 2021-04-08
Name HERSH AUSTIN
Sale Date 2021-03-10
Sale Price $171,000
Name FLANAGAN FIONA
Sale Date 2017-04-19
Sale Price $129,000
Name KAUKLYS MARIEN A
Sale Date 1984-08-01
Sale Price $61,000
Name EVERY
Sale Date 1980-01-28
Name KOCIENDA TAMMY H + JONATHAN A
Sale Date 2021-05-13
Sale Price $160,000
Name COPVAITIC PROPERTIES LLC
Sale Date 2017-06-14
Sale Price $95,000
Name GRELLA JOHN A
Sale Date 1987-09-22
Sale Price $97,500
Name HOGAN KATHLEEN F
Sale Date 1985-12-05
Name EVERY HAROLD AGENT
Sale Date 1985-10-16
Sale Price $48,000
Name MONTALVO OMAR III
Sale Date 2024-08-05
Sale Price $230,000
Name HASIJA ROHIT
Sale Date 2022-08-08
Sale Price $172,500
Name BACKMAN ENTERPRISES, LLC
Sale Date 2021-09-03
Name SCARINGE DANIEL W
Sale Date 2005-11-09
Sale Price $133,000
Name PKF Properties LLC
Sale Date 2022-12-08
Sale Price $160,000
Name KORNELAK ROBERT EST
Sale Date 2022-03-03
Name KORNELAK ROBERT
Sale Date 1986-10-02
Name RS Enterprise LLC
Sale Date 2024-07-02
Sale Price $150,000
Name TERRACE CREST LLC
Sale Date 2001-11-15
Name SULLIVAN MARY ALICE
Sale Date 1983-08-31
Sale Price $51,500
Name FULLWOOD STANLEY G AND
Sale Date 1980-04-03
Sale Price $41,600
Name ARNOLDWAY CORPORATION THE
Sale Date 1980-01-28
West Hartford 890 FARMINGTON AVENUE #C F8/1891/890C// - - Source Link
Assessment Value $125,160
Appraisal Value $178,800
Land Use Description Condo
Zone RM-1

Parties

Name 890C Farmington Ave, LLC
Sale Date 2022-07-15
Name ESPOSITO JONATHAN
Sale Date 2021-05-04
Sale Price $175,250
Name CREED RUSSELL W
Sale Date 2013-11-12
Sale Price $160,000
Name GILIBERTO MICHILIEN J
Sale Date 2008-06-24
Sale Price $217,100
Name STABNICK COURTNEY CLAIRE
Sale Date 2003-08-29
Sale Price $149,000
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