Search icon

ALL POINT PROPERTIES LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: ALL POINT PROPERTIES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Aug 2022
Business ALEI: 2623328
Annual report due: 31 Mar 2026
Business address: 591 BROADVIEW TERRACE, HARTFORD, CT, 06106, United States
Mailing address: 591 BROADVIEW TERRACE, HARTFORD, CT, United States, 06106
ZIP code: 06106
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: robshaun@aol.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SHAWN satrohan Agent 662 Wethersfield Ave, Hartford, CT, 06114-1919, United States 662 Wethersfield Ave, Hartford, CT, 06114-1919, United States +1 860-808-6822 shawn@tp1040.com 14 Abar Ln, South Windsor, CT, 06074-1254, United States

Officer

Name Role Residence address
SHAUN ROBINSON Officer 32 WALL STREET, MIDDLETOWN, CT, 06457, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0667922 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2022-11-21 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013205368 2025-03-31 - Annual Report Annual Report -
BF-0012356910 2024-04-01 - Annual Report Annual Report -
BF-0011069174 2023-05-17 - Annual Report Annual Report -
BF-0010991672 2022-08-30 - 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
Manchester 299 PARKER STREET 108/4430/299// 0.75 12877 Source Link
Acct Number 443000299
Assessment Value $120,300
Appraisal Value $171,800
Land Use Description Single Family
Zone RA
Neighborhood 50
Land Assessed Value $42,600
Land Appraised Value $60,800

Parties

Name ALL POINT PROPERTIES LLC
Sale Date 2022-12-02
Name ROBINSON SHAUN
Sale Date 2019-01-28
Sale Price $107,045
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION
Sale Date 2018-05-24
Name WELLS FARGO BANK
Sale Date 2018-05-10
Sale Price $131,672
Name PURCELL GABRIELLE M
Sale Date 1998-08-17
Sale Price $117,000
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