Search icon

ROBERT-KENNETH ANDRADE, LLC

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

Company Details

Entity Name: ROBERT-KENNETH ANDRADE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Aug 1995
Business ALEI: 0521230
Annual report due: 31 Mar 2026
Business address: 587 Ridge Rd, Orange, CT, 06477, United States
Mailing address: 587 Ridge Rd, Orange, CT, United States, 06477
ZIP code: 06477
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ken@acacarriers.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT B. ANDRADE Agent 587 Ridge Rd, Orange, CT, 06477, United States 587 Ridge Rd, Orange, CT, 06477, United States +1 203-410-3040 bobbyandrade@icloud.com 36 RANDOLPH FARM ROAD, MILFORD, CT, 06460, United States

Officer

Name Role Business address Phone E-Mail Residence address
KENNETH M. ANDRADE Officer 587 Ridge Rd, Orange, CT, 06477, United States - - 587 RIDGE ROAD, ORANGE, CT, 06477, United States
ROBERT B. ANDRADE Officer 587 Ridge RD, Orange, CT, 06477, United States +1 203-410-3040 bobbyandrade@icloud.com 36 RANDOLPH FARM ROAD, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012923985 2025-03-18 - Annual Report Annual Report -
BF-0012357835 2024-03-07 - Annual Report Annual Report -
BF-0011257178 2023-03-06 - Annual Report Annual Report -
BF-0010283678 2022-03-07 - Annual Report Annual Report 2022
0007150736 2021-02-15 - Annual Report Annual Report 2021
0006924589 2020-06-16 - Annual Report Annual Report 2020
0006428340 2019-03-06 - Annual Report Annual Report 2019
0006125258 2018-03-15 - Annual Report Annual Report 2018
0005932212 2017-09-21 - Annual Report Annual Report 2016
0005932215 2017-09-21 - Annual Report Annual Report 2017

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
West Haven 158 LAMSON ST 54/135/// 0.09 14359 Source Link
Acct Number 00010046
Assessment Value $256,410
Appraisal Value $366,300
Land Use Description TWO FAMILY
Zone R3
Land Assessed Value $57,260
Land Appraised Value $81,800

Parties

Name GARAY GERARDO
Sale Date 2013-01-15
Sale Price $122,500
Name CARDENAS JOSE A
Sale Date 2005-12-21
Sale Price $270,000
Name ROBERT-KENNETH ANDRADE, LLC
Sale Date 2002-01-31
Name ANDRADE ROBERT B & KENNETH M
Sale Date 2000-01-28
Sale Price $92,500
Name MONACO RAIPH J JR & ANTHONY R & SV
Sale Date 1999-11-01
Milford 17 CLINTON ST 71/757/9// - 16911 Source Link
Acct Number 000927
Assessment Value $318,800
Appraisal Value $455,420
Land Use Description MULTI HSES MDL-01
Zone R5
Neighborhood 1150
Land Assessed Value $135,650
Land Appraised Value $193,790

Parties

Name 17 CLINTON STREET, LLC
Sale Date 2009-04-30
Name ROBERT-KENNETH ANDRADE, LLC
Sale Date 2009-01-20
Sale Price $200,000
Name U S BANK NA TRUSTEE
Sale Date 2008-03-17
Name GENERO JOSEPH
Sale Date 2005-08-03
Sale Price $102,500
Name GIBLIN ROBERTA &
Sale Date 1998-01-02
Bridgeport 174 SIXTH ST #176 37/736/13// 0.08 5052 Source Link
Acct Number RS-0235890
Assessment Value $147,290
Appraisal Value $210,410
Land Use Description Two Family
Zone RC
Neighborhood 10
Land Assessed Value $29,470
Land Appraised Value $42,100

Parties

Name ENAMORADO MIGUEL A
Sale Date 2020-10-30
Sale Price $75,000
Name ROBERT-KENNETH ANDRADE, LLC
Sale Date 2013-05-13
Sale Price $85,000
Name MORALES LUIS
Sale Date 2008-11-05
Sale Price $278,500
Name RODRIQUEZ HECTOR
Sale Date 2007-12-05
Sale Price $160,000
Name STRONG BARBARA A
Sale Date 1987-08-13
West Haven 193 LAMSON ST 54/118/// 0.09 14342 Source Link
Acct Number 00003519
Assessment Value $182,910
Appraisal Value $261,300
Land Use Description Single Fam MDL-01
Zone R3
Land Assessed Value $57,260
Land Appraised Value $81,800

Parties

Name CHINOY CHAITALI
Sale Date 2024-06-27
Sale Price $295,000
Name PARKS COREY
Sale Date 2020-04-01
Sale Price $186,000
Name ROBERTKENNETH ANDRADE LLC
Sale Date 2013-03-25
Sale Price $56,000
Name STEVENSON MATTIE
Sale Date 2005-08-17
Sale Price $181,500
Name ROBERT-KENNETH ANDRADE, LLC
Sale Date 2002-01-31
Sale Price $68,000
Milford 35 ANCHORAGE DR 45/510/76// - 11271 Source Link
Acct Number 011911
Assessment Value $345,470
Appraisal Value $493,520
Land Use Description SINGLE FAM MDL-01
Zone R7.5
Neighborhood 850
Land Assessed Value $135,160
Land Appraised Value $193,080

Parties

Name STEIN HOWARD & DIANE JT TENTS
Sale Date 2014-10-30
Sale Price $478,000
Name ROBERT-KENNETH ANDRADE, LLC
Sale Date 2014-05-08
Sale Price $248,000
Name MALINOWSKI MARY
Sale Date 2011-09-13
Name MALINOWSKI MARY
Sale Date 1977-12-14
West Haven 179 LAMSON ST 54/122/// 0.09 14346 Source Link
Acct Number 00012358
Assessment Value $184,800
Appraisal Value $264,000
Land Use Description Single Fam MDL-01
Zone R3
Land Assessed Value $57,260
Land Appraised Value $81,800

Parties

Name DELEON MELISSA & CHAPARRO ABEL & SV
Sale Date 2020-10-29
Sale Price $190,000
Name ROBERT-KENNETH ANDRADE, LLC
Sale Date 1998-04-30
Name ANDRADE ROBERT B
Sale Date 1997-07-10
Sale Price $65,000
Name BONAZZOLI DENNIS & VITOLO
Sale Date 1997-02-07
West Haven 181 WASHINGTON AVE 27/523/// 0.08 7085 Source Link
Acct Number 00001877
Assessment Value $367,640
Appraisal Value $525,200
Land Use Description THREE FAM
Zone R3
Land Assessed Value $56,560
Land Appraised Value $80,800

Parties

Name 179-181 Washington Avenue LLC
Sale Date 2024-09-27
Name STAFFIERI JOSEPH D
Sale Date 2022-09-29
Sale Price $460,000
Name ROBERT-KENNETH ANDRADE, LLC
Sale Date 2002-01-30
Name ANDRADE KENNETH & ROBERT
Sale Date 1992-12-29
Sale Price $30,000
Name PRUDENTIAL HOME MORTGAGE COMPANY, INC. THE
Sale Date 1992-05-21
Sale Price $196,000
West Haven 916 ORANGE AVE 52/249/// 0.25 13531 Source Link
Acct Number 00008851
Assessment Value $501,620
Appraisal Value $716,600
Land Use Description OFFICE BLD MDL-94
Zone RB
Neighborhood C800
Land Assessed Value $157,710
Land Appraised Value $225,300

Parties

Name NINE HUNDRED TEN BOSTON POST
Sale Date 2005-02-16
Name ROBERT-KENNETH ANDRADE, LLC
Sale Date 2003-12-04
Sale Price $350,000
West Haven 169 LAMSON ST 54/124/// 0.09 14348 Source Link
Acct Number 00003614
Assessment Value $191,310
Appraisal Value $273,300
Land Use Description Single Fam MDL-01
Zone R3
Land Assessed Value $57,260
Land Appraised Value $81,800

Parties

Name NIEVES JOSE
Sale Date 2020-08-13
Sale Price $219,000
Name NINE HUNDRED SEVENTY FIVE CAMPBELL AV
Sale Date 2009-12-01
Name ROBERT-KENNETH ANDRADE, LLC
Sale Date 2009-07-10
Sale Price $100,000
Name LASELLE BANK NATIONAL ASSOCIATION
Sale Date 2009-07-10
Name ACCREDITED HOME LENDERS, INC.
Sale Date 2009-02-22
West Haven 975 CAMPBELL AVE 54/114/// 1.2 14337 Source Link
Acct Number 00005854
Assessment Value $675,430
Appraisal Value $964,900
Land Use Description AUTO V S&S MDL-95
Zone R3
Neighborhood C500
Land Assessed Value $131,110
Land Appraised Value $187,300

Parties

Name NINE HUNDRED SEVENTY FIVE
Sale Date 2005-02-16
Name ROBERT-KENNETH ANDRADE, LLC
Sale Date 1995-11-15
Sale Price $224,000
Name C T B CAMPBELL AVENUE INC
Sale Date 1993-08-17
Name J A R REALTY
Sale Date 1988-11-14
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