Search icon

LaMarre Properties, LLC

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

Company Details

Entity Name: LaMarre Properties, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 15 Nov 2021
Business ALEI: 2383776
Annual report due: 31 Mar 2024
Business address: 301 Old Orchard Rd, Bristol, CT, 06010-9479, United States
Mailing address: 301 Old Orchard Rd, Bristol, CT, United States, 06010-9479
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mattlamarre@hotmail.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

Officer

Name Role Business address Phone E-Mail Residence address
Scott LaMarre Officer - - - 28 Town Line Rd, Terryville, CT, 06786-7032, United States
Matthew LaMarre Officer 301 Old Orchard Rd, Bristol, CT, 06010-9479, United States +1 860-329-6596 mattlamarre@hotmail.com 301 Old Orchard Rd, Bristol, CT, 06010-9479, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Matthew LaMarre Agent 301 Old Orchard Rd, Bristol, CT, 06010-9479, United States 301 Old Orchard Rd, Bristol, CT, 06010-9479, United States +1 860-329-6596 mattlamarre@hotmail.com 301 Old Orchard Rd, Bristol, CT, 06010-9479, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011134466 2023-07-21 - Annual Report Annual Report -
BF-0010223621 2022-04-01 - Annual Report Annual Report 2022
BF-0010149604 2021-11-15 - Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005158007 Active OFS 2023-08-07 2028-08-07 ORIG FIN STMT

Parties

Name LaMarre Properties, LLC
Role Debtor
Name WEBSTER BANK NATIONAL ASSOCIATION
Role Secured Party
0005046938 Active OFS 2022-02-14 2027-02-14 ORIG FIN STMT

Parties

Name LaMarre Properties, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party

Property Records Card

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 Unique Id Size url
Plainville 135 WEST MAIN ST R06599 0.1400 Source Link
Property Use Miscellaneous Areas
Primary Use General Commercial
Zone CC
Appraised Value 244,700
Assessed Value 171,290

Parties

Name REINHARD PROPERTIES, LLC
Sale Date 2008-01-04
Sale Price $255,000
Name LaMarre Properties, LLC
Sale Date 2022-02-09
Sale Price $250,000
Name PINNACLE REAL ESTATE HOLDINGS, LLC
Sale Date 2006-03-31
Sale Price $134,250
Name HAYDEN CHARLES & LILLIAN SURV
Sale Date 1996-06-26
Sale Price $0
Name ZAMBRELLA PETER & MARGARET &
Sale Date 1989-07-11
Sale Price $0
Name BAKAJ RALPH J & CAROL J
Sale Date 1986-08-11
Sale Price $0
Name SOMMERS ADELA
Sale Date 1978-02-27
Sale Price $0
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