Search icon

Robinson Scott LLC

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

Company Details

Entity Name: Robinson Scott LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Nov 2023
Business ALEI: 2891299
Annual report due: 31 Mar 2026
Business address: 2389 Main St. STE 100, Glastonbury, CT, 06033, United States
Mailing address: 2389 Main St. STE 100, STE 100, Glastonbury, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: eastern@northwestregisteredagent.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role
NORTHWEST REGISTERED AGENT LLC Agent

Officer

Name Role Business address Residence address
Rebecca Hyzer Officer 2389 Main St. STE 100, Glastonbury, CT, 06033, United States 2389 Main St. STE 100, Glastonbury, CT, 06033, United States
Eyder Ferreira Officer - 2389 Main St. STE 100, Glastonbury, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012846858 2025-01-29 - Annual Report Annual Report -
BF-0012452637 2024-01-06 - Annual Report Annual Report -
BF-0012337501 2023-11-15 - 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
Sharon 12 KNIBLOE HILL RD 4/31/// 0.36 2460 Source Link
Acct Number 00005800
Assessment Value $250,500
Appraisal Value $357,700
Land Use Description Single Family
Zone RR
Neighborhood 7
Land Appraised Value $127,700

Parties

Name BRETON TARA M
Sale Date 2013-01-17
Name HANLEY JASON P &
Sale Date 2009-08-04
Sale Price $114,000
Name ARTER CHARLES & THELMA
Sale Date 1979-12-24
Name Robinson Scott LLC
Sale Date 2000-01-31
Sale Price $45,000
East Hampton 63 KEIGHLEY POND RD 01C/11/1// 2.09 2741 Source Link
Acct Number R02887
Assessment Value $145,240
Appraisal Value $207,480
Land Use Description Single Family
Zone R-2
Neighborhood 800
Land Assessed Value $54,890
Land Appraised Value $78,410

Parties

Name FULLER JAMES
Sale Date 2022-09-12
Sale Price $181,000
Name Robinson Scott LLC
Sale Date 2009-02-17
Sale Price $134,900
Name DEUTSCHE BANK NTL TST CO TRUSTEE OF
Sale Date 2008-10-06
Name MAZZOTTA LORRAINE V + RICHARD
Sale Date 2005-01-26
Name MAZZOTTA LORRAINE V
Sale Date 1987-04-15
Sharon 10 KNIBLOE HILL RD 4/30/// 0.78 2531 Source Link
Acct Number 00181400
Assessment Value $239,200
Appraisal Value $341,800
Land Use Description Single Family
Zone RR
Neighborhood 7
Land Appraised Value $171,700

Parties

Name ROBINSTON SCOTT
Sale Date 2024-05-16
Name Robinson Scott LLC
Sale Date 1987-01-12
Sale Price $42,501
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