Search icon

CRAFT MAGIC INC.

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

Company Details

Entity Name: CRAFT MAGIC INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 May 1984
Business ALEI: 0156406
Annual report due: 10 May 2025
Business address: 100 LINWOOD AVE, COLCHESTER, CT, 06415, United States
Mailing address: 100 LINWOOD AVENUE, COLCHESTER, CT, United States, 06415
ZIP code: 06415
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 500
E-Mail: ginger@connecthomes.com

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
MARK JOHN PENSA Officer 100 LINWOOD AVENUE, COLCHESTER, CT, 06415, United States +1 860-537-4292 ginger@connecthomes.com CT, 44 WARNER ROAD, EAST HADDAM, CT, 06423, United States
VIRGINIA LOUISE PENSA Officer 100 LINWOOD AVENUE, COLCHESTER, CT, 06415, United States - - 44 WARNER ROAD, EAST HADDAM, CT, 06423, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK JOHN PENSA Agent 100 LINWOOD AVE, COLCHESTER, CT, 06415, United States 100 LINWOOD AVE, COLCHESTER, CT, 06415, United States +1 860-537-4292 ginger@connecthomes.com CT, 44 WARNER ROAD, EAST HADDAM, CT, 06423, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0000142 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - - 2011-10-01 2013-09-30
HIC.0527389 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 1999-12-01 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012050476 2024-04-26 - Annual Report Annual Report -
BF-0011079485 2023-05-10 - Annual Report Annual Report -
BF-0010283366 2022-05-16 - Annual Report Annual Report 2022
0007343314 2021-05-18 - Annual Report Annual Report 2021
0006910017 2020-05-26 - Annual Report Annual Report 2020
0006537444 2019-04-18 - Annual Report Annual Report 2019
0006442739 2019-03-11 - Annual Report Annual Report 2018
0005852489 2017-05-30 - Annual Report Annual Report 2017
0005589624 2016-06-21 - Annual Report Annual Report 2016
0005589617 2016-06-21 - Annual Report Annual Report 2015

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
Norwich 44 YANTIC LN 57/1/2// 2.83 8023 Source Link
Acct Number 0081410001
Assessment Value $169,200
Appraisal Value $241,700
Land Use Description Single Family
Zone R80/R20
Neighborhood 0040
Land Assessed Value $55,400
Land Appraised Value $79,100

Parties

Name CABRAL ROBERT A +
Sale Date 1993-08-31
Name CRAFT MAGIC INC.
Sale Date 1992-12-08
Name NORWICH SAVINGS SOCIETY
Sale Date 1992-06-10
Name GIONET + FLEMING CONSTRUCTON CO INC
Sale Date 1988-04-22
Norwich 46 MICHELE DR 72/1/44// 2.51 11213 Source Link
Acct Number 0113740001
Assessment Value $160,400
Appraisal Value $229,100
Land Use Description Single Family
Zone R20
Neighborhood 0040
Land Assessed Value $60,200
Land Appraised Value $86,000

Parties

Name AmeliaMilesCT LLC
Sale Date 2025-02-25
Sale Price $100,000
Name WARBIN PAUL T
Sale Date 2025-02-25
Name WARBIN PAUL T +
Sale Date 1994-08-22
Name CRAFT MAGIC INC.
Sale Date 1993-11-08
Name NEW ENGLAND SAVINGS BANK
Sale Date 1992-12-30
Norwich 41 MICHELE DR 72/1/46// 1.01 11215 Source Link
Acct Number 0113760001
Assessment Value $229,800
Appraisal Value $328,200
Land Use Description Single Family
Zone R20
Neighborhood 0040
Land Assessed Value $51,000
Land Appraised Value $72,800

Parties

Name CANNATA RICHARD +
Sale Date 2014-02-12
Sale Price $225,000
Name BELAIR MICHAEL W +
Sale Date 1999-03-29
Name BELAIR MICHAEL W + KIMBERLY D
Sale Date 1999-03-29
Sale Price $165,000
Name CRAFT MAGIC INC.
Sale Date 1993-11-08
Norwich 34 MICHELE DR 72/1/42// 0.92 11211 Source Link
Acct Number 0113720001
Assessment Value $226,700
Appraisal Value $323,900
Land Use Description Single Family
Zone R20
Neighborhood 0040
Land Assessed Value $50,000
Land Appraised Value $71,400

Parties

Name SIONGCO ARTURO LEONARDO I +
Sale Date 2017-01-05
Sale Price $240,000
Name MCCLAFFERTY DONALD F +
Sale Date 2000-07-03
Sale Price $166,000
Name CRAFT MAGIC INC.
Sale Date 1999-03-26
Name CRAFT MAGIC INC.
Sale Date 1993-11-08
Name NEW ENGLAND SAVINGS BANK
Sale Date 1992-12-30
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