Search icon

SAYBROOK POINT MARINA, L.L.C.

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

Company Details

Entity Name: SAYBROOK POINT MARINA, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 31 Mar 1994
Business ALEI: 0501276
Annual report due: 31 Mar 2025
Business address: 1621 STATE STREET, NEW HAVEN, CT, 0651, United States
Mailing address: 1621 STATE ST., NEW HAVEN, CT, United States, 06511
Place of Formation: CONNECTICUT
E-Mail: joyce@tagcos.com

Industry & Business Activity

NAICS

721199 All Other Traveler Accommodation

This U.S. industry comprises establishments primarily engaged in providing short-term lodging (except hotels, motels, casino hotels, and bed-and-breakfast inns). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEVE LOPES Agent 1621 STATE STREET, NEW HAVEN, CT, 06511, United States 1621 STATE STREET, NEW HAVEN, CT, 06511, United States +1 203-624-4196 joyce@tagcos.com 1621 STATE STREET, NEW HAVEN, CT, 06511, United States

Officer

Name Role Business address Residence address
STEPHEN TAGLIATELA Officer 1621 STATE STREET, NEW HAVEN, CT, 06511, United States 2 BRIDGE ST., OLD SAYBROOK, CT, 06475, United States
PATRICIA TAGLIATELA Officer 1621 STATE STREET, NEW HAVEN, CT, 06511, United States 1400 HARTFORD TPKE., UNIT 45, NORTH HAVEN, CT, 06473, United States
LOUIS F. TAGLIATELA JR Officer 1621 STATE STREET, NEW HAVEN, CT, 06511, United States 2 SMOKE RISE, WALLINGFORD, CT, 06492, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DEV.0003530 OPERATOR OF WEIGHING & MEASURING DEVICES ACTIVE CURRENT - 2024-08-01 2025-07-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012398614 2024-01-25 - Annual Report Annual Report -
BF-0011392660 2023-01-26 - Annual Report Annual Report -
BF-0010338939 2022-03-04 - Annual Report Annual Report 2022
0007335044 2021-05-13 - Annual Report Annual Report 2021
0006757519 2020-02-14 - Annual Report Annual Report 2020
0006448976 2019-03-11 - Annual Report Annual Report 2019
0006357415 2019-02-04 - Annual Report Annual Report 2018
0006036075 2018-01-26 - Annual Report Annual Report 2017
0005655041 2016-09-20 - Annual Report Annual Report 2016
0005315170 2015-04-14 - 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
Old Saybrook 17-19 BRIDGE ST 024/054/// 0.37 1005 Source Link
Acct Number 00347100
Assessment Value $1,583,800
Appraisal Value $2,262,600
Land Use Description INNS
Zone A
Neighborhood 0300
Land Assessed Value $426,700
Land Appraised Value $609,600

Parties

Name SAYBROOK POINT MARINA, L.L.C.
Sale Date 2014-01-24
Name ROSEWOOD, L.L.C.
Sale Date 1996-09-16
Old Saybrook 20 SHERMAN ST 022/195/// 0.17 6016 Source Link
Acct Number 00319800
Assessment Value $186,800
Appraisal Value $266,900
Land Use Description Single Family
Zone A
Neighborhood 0060
Land Assessed Value $50,600
Land Appraised Value $72,300

Parties

Name SAYBROOK POINT MARINA, L.L.C.
Sale Date 2017-04-12
Sale Price $202,500
Name MASTROILLO MICHELE
Sale Date 1993-12-23
Sale Price $83,000
Westbrook 1286 BOSTON POST RD 177//028// 0.33 3276 Source Link
Acct Number S0316000
Assessment Value $272,360
Appraisal Value $389,070
Land Use Description Multiple Houses
Zone CTC
Neighborhood 0030
Land Assessed Value $69,890
Land Appraised Value $99,840

Parties

Name P & Z REALTY LLC
Sale Date 2002-02-22
Sale Price $230,000
Name SAYBROOK POINT MARINA, L.L.C.
Sale Date 1989-05-24
Sale Price $435,000
Old Saybrook 392 MAIN ST 022/012/// 0.32 3687 Source Link
Acct Number 00303000
Assessment Value $427,300
Appraisal Value $610,300
Land Use Description Single Family
Zone A
Neighborhood 0095
Land Assessed Value $119,600
Land Appraised Value $170,800

Parties

Name SAYBROOK POINT MARINA, L.L.C.
Sale Date 2019-08-15
Sale Price $402,500
Name DUNCAN ERIC C & KATHLEEN D
Sale Date 2003-06-25
Sale Price $325,000
Name LAINE ROLAND W
Sale Date 1980-06-19
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