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 |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
NORTHWEST REGISTERED AGENT LLC | Agent |
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 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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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