Search icon

TEN HARVARD STREET L.L.C.

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

Company Details

Entity Name: TEN HARVARD STREET L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Oct 1995
Business ALEI: 0523261
Annual report due: 31 Mar 2026
Business address: 206 NEWINGTON AVE, NEW BRITAIN, CT, 06051, United States
Mailing address: 206 NEWINGTON AVE, NEW BRITAIN, CT, United States, 06051
ZIP code: 06051
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: Scalisej@comcast.net

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES J. SCALISE Agent 48 HICKORY HILL, NEW BRITAIN, CT, 06051, United States 48 HICKORY HILL, NEW BRITAIN, CT, 06051, United States +1 860-463-9932 Scalisej@comcast.net 88 HICKORY HILL RD, NEW BRITAIN, CT, 06052, United States

Officer

Name Role Business address Phone E-Mail Residence address
JAMES J. SCALISE Officer 206 NEWINGTON AVE, NEW BRITAIN, CT, 06051, United States +1 860-463-9932 Scalisej@comcast.net 88 HICKORY HILL RD, NEW BRITAIN, CT, 06052, United States
J. JONATHAN SCALISE Officer 206 NEWINGTON AVE, NEW BRITAIN, CT, 06051, United States - - 222 OLD CIDER MILL RD, SOUTHINGTON, CT, 06489, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012924217 2025-03-06 - Annual Report Annual Report -
BF-0012292349 2024-01-30 - Annual Report Annual Report -
BF-0011258714 2023-01-20 - Annual Report Annual Report -
BF-0010226445 2022-03-04 - Annual Report Annual Report 2022
0007330425 2021-05-11 - Annual Report Annual Report 2021
0006761854 2020-02-19 - Annual Report Annual Report 2020
0006592162 2019-07-08 2019-07-08 Change of Business Address Business Address Change -
0006509828 2019-03-29 - Annual Report Annual Report 2019
0006129062 2018-03-19 - Annual Report Annual Report 2018
0005992758 2017-12-29 - 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
New Britain 10 HARVARD ST B8A/10/// 0.43 767 Source Link
Acct Number 45000010
Assessment Value $243,040
Appraisal Value $347,200
Land Use Description Industrial MDL-96
Zone TOD-EM-1
Neighborhood 107G
Land Assessed Value $29,750
Land Appraised Value $42,500

Parties

Name TEN HARVARD STREET L.L.C.
Sale Date 2005-03-23
Name ZOVICH CARLOS
Sale Date 2005-03-23
Sale Price $93,000
Name TEN HARVARD STREET L.L.C.
Sale Date 1987-07-16
Name DAVID H LYONS
Sale Date 1980-05-07
Name INDUSTRIAL SURPLUS, INC.
Sale Date 1978-06-14
Name NEW BRITAIN TOOL MFG CO
Sale Date 1900-01-01
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