Search icon

Falcon Homes LLC

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

Company Details

Entity Name: Falcon Homes LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Jul 2022
Business ALEI: 2599771
Annual report due: 31 Mar 2026
Business address: 85 Sunnydale Ave, Bristol, CT, 06010-7354, United States
Mailing address: 85 Sunnydale Ave, Bristol, CT, United States, 06010-7354
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: richielamothe@yahoo.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 Business address Mailing address Phone E-Mail Residence address
Edward Smith Agent 40 High Street, Bristol, CT, 06010, United States 40 High Street, Bristol, CT, 06010, United States +1 860-582-5555 edward@edwardhsmithlaw.com 40 High Street, Bristol, CT, 06010, United States

Officer

Name Role Business address Residence address
Rich Lamothe Officer 85 Sunnydale Ave, Bristol, CT, 06010-7354, United States 85 Sunnydale Ave, Bristol, CT, 06010-7354, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013201407 2025-01-02 - Annual Report Annual Report -
BF-0012342682 2024-01-18 - Annual Report Annual Report -
BF-0011514717 2023-02-16 - Annual Report Annual Report -
BF-0010682239 2022-07-18 - 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
Bristol 63 RUSTIC TERR 24//90// 0.23 9583 Source Link
Acct Number 0082031
Assessment Value $184,380
Appraisal Value $263,400
Land Use Description Two Family
Zone R-15/RM
Neighborhood 30
Land Assessed Value $33,810
Land Appraised Value $48,300

Parties

Name Falcon Homes LLC
Sale Date 2023-03-27
Name LAMOTHE RICHARD
Sale Date 2021-06-01
Sale Price $230,000
Name LESSARD RENAUD A +
Sale Date 1988-07-06
Sale Price $130,000
Bristol 21 STEWART ST 25//9// 0.22 10539 Source Link
Acct Number 0093467
Assessment Value $152,880
Appraisal Value $218,400
Land Use Description 3 Family
Zone R-15/RM
Neighborhood 30
Land Assessed Value $33,600
Land Appraised Value $48,000

Parties

Name Falcon Homes LLC
Sale Date 2023-03-27
Name LAMOTHE RICHARD
Sale Date 2021-03-22
Sale Price $210,000
Name COATES TREVOR L
Sale Date 2008-10-23
Sale Price $250,000
Name FALK MICHAEL J
Sale Date 2005-06-14
Sale Price $230,000
Name MCINNIS EVELYN
Sale Date 1999-10-04
Bristol 61 VINCENT RD 53//66// 0.37 8224 Source Link
Acct Number 0065951
Assessment Value $156,100
Appraisal Value $223,000
Land Use Description Two Family
Zone R-10
Neighborhood 30
Land Assessed Value $37,170
Land Appraised Value $53,100

Parties

Name LAMOTHE RICHARD
Sale Date 2024-12-19
Name Falcon Homes LLC
Sale Date 2024-10-10
Name LAMOTHE RICHARD
Sale Date 2023-08-29
Sale Price $260,000
Name GENDREAU RICHARD D AND
Sale Date 1995-05-26
Bristol 38 GRIDLEY ST 29//173/38// 0.2 15545 Source Link
Acct Number 0153656
Assessment Value $221,340
Appraisal Value $316,200
Land Use Description 3 Family
Zone R-15/RM
Neighborhood 10
Land Assessed Value $28,490
Land Appraised Value $40,700

Parties

Name Falcon Homes LLC
Sale Date 2025-02-20
Sale Price $398,000
Name SMITH AND JORGE LLC
Sale Date 2017-12-28
Name SMITH EDWARD H JR
Sale Date 2017-03-10
Sale Price $135,000
Name RONZO JOSEPHINE
Sale Date 2002-07-30
Name RONZO JOSEPHINE + DEHAUTEVILLE
Sale Date 2002-06-19
Bristol 220 FARMINGTON AVE 24//67/8// 0.22 15209 Source Link
Acct Number 0149616
Assessment Value $146,220
Appraisal Value $208,890
Land Use Description 3 Family
Zone R-10
Neighborhood 30
Land Assessed Value $35,620
Land Appraised Value $50,890

Parties

Name Falcon Homes LLC
Sale Date 2024-03-19
Sale Price $349,000
Name 220 FARMINGTON AVE LLC
Sale Date 2024-01-04
Name 1st Properties LLP
Sale Date 2023-07-19
Sale Price $275,000
Name Flanders Homebuyers LLC
Sale Date 2023-05-03
Sale Price $252,000
Name SHARAVOLLI SOTIR
Sale Date 2007-03-15
Bristol 96 NORTH POND ST 20//135/53// 0.1 13859 Source Link
Acct Number 0133175
Assessment Value $132,090
Appraisal Value $188,700
Land Use Description Two Family
Zone R-15/RM
Neighborhood 10
Land Assessed Value $25,620
Land Appraised Value $36,600

Parties

Name Falcon Homes LLC
Sale Date 2023-03-27
Name LAMOTHE RICHARD
Sale Date 2022-03-01
Sale Price $245,000
Name SCARZELLA JOSEPH A III ESTATE OF
Sale Date 2022-03-01
Name SCARZELLA JOSEPH A III
Sale Date 2012-07-02
Sale Price $155,000
Name BRITT APARTMENTS, LLC
Sale Date 2003-02-10
Sale Price $117,000
Bristol 16 MURRAY RD 31//136/25// 0.18 14528 Source Link
Acct Number 0141305
Assessment Value $146,650
Appraisal Value $209,500
Land Use Description 3 Family
Zone R-15/RM
Neighborhood 30
Land Assessed Value $32,620
Land Appraised Value $46,600

Parties

Name Falcon Homes LLC
Sale Date 2023-03-27
Name LAMOTHE RICHARD
Sale Date 2021-10-01
Sale Price $250,000
Name YAGER PHILLIP A
Sale Date 2017-01-05
Sale Price $117,400
Name DEUTSCHE BANK TRUST COMPANY AS TRUSTEE
Sale Date 2016-06-10
Name CAHILL EFFIE + JOHN SURV
Sale Date 2006-07-13
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