Search icon

NORTHEAST MANAGEMENT GROUP, INC.

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

Company Details

Entity Name: NORTHEAST MANAGEMENT GROUP, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Sep 1995
Business ALEI: 0521963
Annual report due: 11 Sep 2025
Business address: 126 BRADLEY ROAD, MADISON, CT, 06443, United States
Mailing address: P.O. BOX 865, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: DEROSAASSOCIATES@ATT.NET

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Stacey Lafferty Agent 54 West Wharf Road, MADISON, CT, 06443, United States 54 West Wharf Road, MADISON, CT, 06443, United States +1 203-980-9897 staceylafferty@comcast.net 53 W Wharf Rd, Madison, CT, 06443-2907, United States

Officer

Name Role Residence address
HARVEY B. DEROSA Officer 14 COUGHLIN RD., KILLINGWORTH, CT, 06419, United States
VICKIE D. DEROSA Officer 14 COUGHLIN ROAD, KILLINGWORTH, CT, 06419, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012359727 2024-09-04 - Annual Report Annual Report -
BF-0011258912 2023-09-09 - Annual Report Annual Report -
BF-0010308096 2022-08-17 - Annual Report Annual Report 2022
BF-0009815089 2021-09-16 - Annual Report Annual Report -
0006991545 2020-09-24 - Annual Report Annual Report 2020
0006649976 2019-09-25 - Annual Report Annual Report 2019
0006237442 2018-08-24 - Annual Report Annual Report 2018
0005937033 2017-09-28 - Annual Report Annual Report 2017
0005645602 2016-09-07 - Annual Report Annual Report 2016
0005492785 2016-02-24 - 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
New Haven PRINTERS LA 307/0068/00901// 0.73 19764 Source Link
Acct Number 307 0068 00901
Assessment Value $167,720
Appraisal Value $239,600
Land Use Description SVC SHP/GA MDL-95
Zone IL
Neighborhood IND1
Land Assessed Value $115,920
Land Appraised Value $165,600

Parties

Name LEO ASSOCIATES OF CT INC
Sale Date 2023-07-14
Name MJ MALONEY REALTY CORP
Sale Date 2023-07-14
Name NORTHEAST MANAGEMENT GROUP, INC.
Sale Date 1998-10-19
Sale Price $20,000
New Haven PRINTERS LA 307/0068/00900// 0.73 19763 Source Link
Acct Number 307 0068 00900
Assessment Value $115,920
Appraisal Value $165,600
Land Use Description IND LD PO
Zone IL
Neighborhood IND1
Land Assessed Value $115,920
Land Appraised Value $165,600

Parties

Name MJ MALONEY REALTY CORP
Sale Date 2023-07-14
Name NORTHEAST MANAGEMENT GROUP, INC.
Sale Date 1998-10-19
Sale Price $20,000
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