Entity Name: | Allenhurst Farms, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 30 Sep 2024 |
Business ALEI: | 3079167 |
Annual report due: | 31 Mar 2026 |
Business address: | 6 Sawmill Rd, Granby, CT, 06035-1017, United States |
Mailing address: | 6 Sawmill Rd, Granby, CT, United States, 06035-1017 |
ZIP code: | 06035 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | elongley@sbcglobal.net |
NAICS
531190 Lessors of Other Real Estate PropertyThis 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
Name | Role | Residence address |
---|---|---|
Edmund Longley | Officer | 6 Sawmill Rd, Granby, CT, 06035-1017, United States |
Susan Longley | Officer | 511 Cumberland St, 1, Lebanon, PA, 17042-5321, United States |
Name | Role |
---|---|
Romano Parker, LLC | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012892020 | 2025-02-14 | - | Annual Report | Annual Report | - |
BF-0012778745 | 2024-09-30 | - | 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 | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Granby | 4 MOUNTAIN RD | D-30/15/9// | 2.4 | 1996 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Allenhurst Farms, LLC |
Sale Date | 2025-01-13 |
Name | LONGLEY EDMUND A & |
Sale Date | 2024-07-12 |
Name | LONGLEY LOIS A EST OF |
Sale Date | 2024-07-12 |
Name | LONGLEY LOIS A |
Sale Date | 2015-10-26 |
Name | LONGLEY LOIS A TRUSTEE |
Sale Date | 2010-11-30 |
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