Search icon

MOBIL FOUNDATION, INC.

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

Company Details

Entity Name: MOBIL FOUNDATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 09 Jun 1977
Branch of: MOBIL FOUNDATION, INC., NEW YORK (Company Number 186806)
Business ALEI: 0094803
Mailing address: 150 E 42ND ST, NEW YORK, NY, 10017
Place of Formation: NEW YORK

Agent

Name Role Residence address
SECRETARY OF STATE Agent CT, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0000589712 1991-04-08 - Withdrawal Certificate of Withdrawal -
0000589711 1984-05-30 - Change of Agent Address Agent Address Change -
0000589710 1977-06-09 - Business Registration Certificate of Authority -

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
New Britain 584 SOUTH MAIN ST C11A/1/// 0.26 1464 Source Link
Acct Number 80900584
Assessment Value $156,170
Appraisal Value $223,100
Land Use Description Auto V S&S MDL-94
Zone I2
Neighborhood 108I
Land Assessed Value $44,030
Land Appraised Value $62,900

Parties

Name SCHALLER RONALD G + THERESA TRUSTEES +
Sale Date 2014-11-04
Name SCHALLER RONALD +
Sale Date 1985-01-16
Name RICHARD SCHALLER RONALD G
Sale Date 1982-08-31
Name HENRY WELNA + FLORENCE M WELNA
Sale Date 1979-12-07
Name S + L PROPERTIES
Sale Date 1978-06-19
Name MOBIL FOUNDATION, INC.
Sale Date 1976-04-08
Name STANDARD OIL CO OF N Y OR
Sale Date 1900-01-01
Name R TOWERS
Sale Date 1900-01-01
See something incorrect or outdated?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