Search icon

SUNKISS REALTY, INC.

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

Company Details

Entity Name: SUNKISS REALTY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Merged
Date Formed: 30 Nov 1989
Business ALEI: 0242124
Annual report due: 29 Nov 2009
Business address: ONE CITIZENS PLAZA, PROVIDENCE, RI, 02903
Place of Formation: CONNECTICUT
Total authorized shares: 5000

Links between entities

Type Company Name Company Number State
Headquarter of SUNKISS REALTY, INC., RHODE ISLAND 000108667 RHODE ISLAND

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
SANDRA DUDNEY Officer ONE CITIZENS PLAZA, PROVIDENCE, RI, 02903, United States 2031 MANOMET AVE., DIGHTON, MA, 02715, United States
CLAIRE Y. COSTA Officer ONE CITIZENS PLAZA, PROVIDENCE, RI, 02903, United States 63 EUGENE O'NEILL DRIVE, NEW LONDON, CT, 06320, United States
DAVID S. AMDERSON Officer ONE CITIZENS PLAZA, PROVIDENCE, RI, 02903, United States ONE CITIZENS PLAZA, PROVIDENCE, RI, 02903, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010474257 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0006952529 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006946948 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0003836193 2008-12-30 2008-12-31 Merger Certificate of Merger -
0003794482 2008-10-16 - Annual Report Annual Report 2008
0003549123 2007-10-04 - Annual Report Annual Report 2007
0003360835 2006-12-21 - Annual Report Annual Report 2006
0003130334 2005-12-07 - Annual Report Annual Report 2005
0002952993 2005-07-07 2005-07-07 Change of Agent Agent Change -
0002908622 2005-03-31 2005-03-31 Annual Report Annual Report 2000

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 Haven 543 WHALLEY AV 353/1146/00900// 0.12 23063 Source Link
Acct Number 353 1146 00900
Assessment Value $237,720
Appraisal Value $339,600
Land Use Description MIXED USE MDL-94
Zone BA
Neighborhood WHA4
Land Assessed Value $71,750
Land Appraised Value $102,500

Parties

Name ADW1 LLC
Sale Date 2019-10-30
Name WHITE ARTHUR D
Sale Date 2014-07-01
Sale Price $151,500
Name S & G, GIGI, LLC
Sale Date 2013-07-24
Name S & G, GIGI, LLC
Sale Date 1997-11-18
Name SUNKISS REALTY, INC.
Sale Date 1997-05-28
Redding 109 SPORT HILL RD 32//5// 2 840 Source Link
Acct Number 00082301
Assessment Value $23,100
Appraisal Value $33,000
Land Use Description Non-Profit Lnd
Zone R-2
Neighborhood 110
Land Assessed Value $23,100
Land Appraised Value $33,000

Parties

Name MCKENNEY MEAGHAN J
Sale Date 2024-06-24
Sale Price $675,000
Name MKMF LLC
Sale Date 2023-05-16
Sale Price $360,000
Name HENDERSON GREGORY F
Sale Date 2014-07-18
Name HENDERSON GREGORY F & ELLEN M
Sale Date 1999-11-29
Sale Price $305,000
Name REDDING LAND TRUST INC.
Sale Date 1997-11-04
Name MAHONY BRIAN R
Sale Date 1997-11-04
Name MARINE VENTURES III LLC
Sale Date 2006-01-25
Name STATE OF CONNECTICUT
Sale Date 1993-06-29
Name THE TRUST FOR PUBLIC LAND INC
Sale Date 1993-05-28
Name SUNKISS REALTY, INC.
Sale Date 1992-03-04
Name MAHONY BRIAN R
Sale Date 1974-04-04
Hamden 254 WELTON ST 2030/074/// 0.34 20013 Source Link
Appraisal Value $593,500
Land Use Description MIXED USE M94
Zone T3
Neighborhood R
Land Appraised Value $197,200

Parties

Name FIFTY-SIX BENTON, LLC
Sale Date 2014-02-03
Sale Price $1
Name ZULAWSKI MICHAEL
Sale Date 1994-11-23
Sale Price $71,500
Name SUNKISS REALTY, INC.
Sale Date 1994-03-07
Name GUIDONE GARY
Sale Date 1990-10-04
Sale Price $83,000
Hamden 293 CIRCULAR AVE 2325/037/// 0.11 20508 Source Link
Appraisal Value $241,100
Land Use Description STORE/SHOP M96
Zone R5
Neighborhood 50
Land Appraised Value $85,100

Parties

Name DENICOLA ANTONIETTA
Sale Date 2024-12-10
Name DENICOLA ANTONIO EST OF
Sale Date 2024-09-30
Name DENICOLA ANTONIO
Sale Date 1995-07-10
Sale Price $35,000
Name SUNKISS REALTY, INC.
Sale Date 1992-12-17
Name DENICOLA JOHN JR & LORRAINE C
Sale Date 1973-06-06
Hamden 92 DIX ST 2125/031/// 0.09 600 Source Link
Appraisal Value $364,800
Land Use Description Two Family M01
Zone R5
Neighborhood 50
Land Appraised Value $54,200

Parties

Name BROOKS DAVID A
Sale Date 1994-03-31
Sale Price $65,000
Name SUNKISS REALTY, INC.
Sale Date 1994-03-11
Name ROBLE AHMEND M
Sale Date 1987-07-01
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