Search icon

LAUREL VIEW HOME PARK CORP.

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

Company Details

Entity Name: LAUREL VIEW HOME PARK CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Jan 1981
Business ALEI: 0113705
Annual report due: 21 Jan 2026
Business address: 70 HINTZ DRIVE, WALLINGFORD, CT, 06492, United States
Mailing address: 70 HINTZ DRIVE, WALLINGFORD, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: paulrishrealtor@aol.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PAUL A. RISH Agent 70 HINTZ DRIVE, WALLINGFORD, CT, 06492, United States 70 HINTZ DRIVE, WALLINGFORD, CT, 06492, United States +1 203-623-0511 paulrishrealtor@aol.com 70 HINTZ DRIVE, WALLINGFORD, CT, 06492, United States

Officer

Name Role Business address Residence address
Romana Rish Officer 70 Hintz Dr, Wallingford, CT, 06492-2002, United States 70 Hintz Dr, Wallingford, CT, 06492-2002, United States
PAUL ANTHONY RISH Officer 70 HINTZ DRIVE, WALLINGFORD, CT, 06492, United States 70 HINTZ DRIVE, WALLINGFORD, CT, 06492, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
MHP.0000039 MOBILE HOME PARK INACTIVE - 2005-01-26 2008-02-04 2008-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012909213 2025-01-03 - Annual Report Annual Report -
BF-0012280478 2024-01-09 - Annual Report Annual Report -
BF-0011843813 2023-06-10 2023-06-10 Interim Notice Interim Notice -
BF-0011381876 2023-01-18 - Annual Report Annual Report -
BF-0010175359 2022-02-02 - Annual Report Annual Report 2022
0007045995 2020-12-29 - Annual Report Annual Report 2021
0006714757 2020-01-07 - Annual Report Annual Report 2020
0006574758 2019-06-12 - Interim Notice Interim Notice -
0006534756 2019-04-10 2019-04-10 Change of Agent Agent Change -
0006529919 2019-04-10 - Annual Report Annual Report 2019

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
Wallingford 24 LAUREL VIEW 63//24/24/ - 138844 Source Link
Acct Number 2013009
Assessment Value $113,300
Appraisal Value $161,900
Land Use Description Mobile Hom MDL-07
Zone I40

Parties

Name PIERZGA SUSAN
Sale Date 2013-10-15
Sale Price $85,000
Name RISH PAUL A
Sale Date 2013-10-15
Sale Price $50,000
Name LAUREL VIEW HOME PARK CORP.
Sale Date 2013-10-15
Name LAUREL VIEW HOME PARK CORP.
Sale Date 1981-07-31
Wallingford 100 PENT HWY 63//24// 3.80 15195 Source Link
Acct Number L0136500
Assessment Value $665,000
Appraisal Value $950,000
Land Use Description MH PARK
Zone I40
Land Assessed Value $665,000
Land Appraised Value $950,000

Parties

Name LAUREL VIEW HOME PARK CORP.
Sale Date 1981-07-31
Wallingford 19 LAUREL VIEW 63//24/19/ - 4705 Source Link
Acct Number R0330700
Assessment Value $72,700
Appraisal Value $103,900
Land Use Description Mobile Hom MDL-07
Zone I40

Parties

Name DUDLEY LINDA S
Sale Date 2018-08-27
Sale Price $58,800
Name LAUREL VIEW HOME PARK CORP.
Sale Date 2018-03-09
Sale Price $10,000
Name ROY ESTHER D
Sale Date 2007-01-12
Name ROY ESTHER D & RAYMOND T
Sale Date 1994-12-29
Wallingford 4 LAUREL VIEW 63//24/4/ - 4691 Source Link
Acct Number B0759600
Assessment Value $65,700
Appraisal Value $93,900
Land Use Description Mobile Hom MDL-07
Zone I40

Parties

Name MORANO LINDA ROSE
Sale Date 2024-07-11
Sale Price $98,300
Name HAWES DANIEL H & CAROL T
Sale Date 2022-09-16
Sale Price $65,000
Name COTE RACHEL
Sale Date 2015-05-14
Sale Price $59,900
Name LAUREL VIEW HOME PARK CORP.
Sale Date 2014-09-12
Sale Price $25,000
Name BRZOZOWSKI NATALIE (ESTATE)
Sale Date 1990-04-26
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