Search icon

70 Sagamore LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: 70 Sagamore LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 25 Aug 2022
Business ALEI: 2621084
Annual report due: 31 Mar 2023
Business address: 41 Crossroads Plz, UNIT 164, West Hartford, CT, 06117-2402, United States
Mailing address: 41 Crossroads Plz, UNIT 164, Suite 164, West Hartford, CT, United States, 06117-2402
ZIP code: 06117
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: MMSPATH@GMAIL.COM
E-Mail: dhraisner@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 Mailing address Phone E-Mail Residence address
David Raisner Agent 41 Crossroads Plz, Suite 164, West Hartford, CT, 06117-2402, United States +1 860-604-5577 dhraisner@gmail.com 10 Northcliff Dr, West Hartford, CT, 06117-1021, United States

Officer

Name Role Business address Phone E-Mail Residence address
Ronald Webber Officer - - - 4 Brookside Rdg, Farmington, CT, 06032-1644, United States
David Raisner Officer United States +1 860-604-5577 dhraisner@gmail.com 10 Northcliff Dr, West Hartford, CT, 06117-1021, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013235098 2024-12-02 2024-12-02 Interim Notice Interim Notice -
BF-0013229463 2024-11-25 2024-11-25 Reinstatement Certificate of Reinstatement -
BF-0012785909 2024-10-08 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012683917 2024-07-08 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010986367 2022-08-25 - 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
Westbrook 70 SAGAMORE TER RD E 193//140// 0.19 2326 Source Link
Acct Number M0226300
Assessment Value $493,410
Appraisal Value $704,870
Land Use Description Res Dwelling
Zone HDR
Neighborhood 0500
Land Assessed Value $145,150
Land Appraised Value $207,360

Parties

Name IRELAND JOAN & PAUL
Sale Date 2024-12-04
Sale Price $1,650,000
Name 70 Sagamore LLC
Sale Date 2022-09-01
Sale Price $305,000
Name MARTINSON ROBERT ALLEN
Sale Date 2017-05-25
Sale Price $90,000
Name MARTINSON ROBERT ALLEN & JOANN
Sale Date 2015-01-20
Name MARTINSON ROBERT ALLEN & KENNETH
Sale Date 2014-10-14
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