Search icon

PENOBSCOT PROPERTIES LLC

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

Company Details

Entity Name: PENOBSCOT PROPERTIES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Mar 2023
Business ALEI: 2746836
Annual report due: 31 Mar 2026
Business address: 32 Browns Bridge Rd, Tolland, CT, 06084-2016, United States
Mailing address: 32 Browns Bridge Rd, Tolland, CT, United States, 06084-2016
ZIP code: 06084
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: esbann@aol.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role
KAHAN KERENSKY CAPOSSELA, LLP Agent

Officer

Name Role Business address Residence address
Elizabeth R. Banning Officer 32 Browns Bridge Rd, Tolland, CT, 06084-2016, United States 32 Browns Bridge Rd, Tolland, CT, 06084-2016, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012812817 2025-02-13 - Annual Report Annual Report -
BF-0012428299 2024-02-15 - Annual Report Annual Report -
BF-0011740442 2023-03-15 - 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
Tolland 108 BUFF CAP ROAD 16A/AB/1/00/ 1.53 2517 Source Link
Acct Number 3302
Assessment Value $225,000
Appraisal Value $321,400
Land Use Description Single Fam
Zone RDD
Neighborhood R40
Land Assessed Value $67,300
Land Appraised Value $96,100

Parties

Name PENOBSCOT PROPERTIES LLC
Sale Date 2023-06-14
Name BANNING ELIZABETH
Sale Date 2023-01-11
Name BANNING ELIZABETH
Sale Date 2016-03-31
Sale Price $193,000
Name SMITH JOHN & GLORIA S
Sale Date 1958-10-22
See something incorrect or outdated?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