Search icon

CRESCENT INVESTMENTS, L.L.C.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: CRESCENT INVESTMENTS, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 May 1996
Business ALEI: 0535789
Annual report due: 31 Mar 2026
Business address: 110 REPUBLIC DRIVE, NORTH HAVEN, CT, 06473, United States
Mailing address: 110 REPUBLIC DRIVE, SUITE 5, NORTH HAVEN, CT, United States, 06473
ZIP code: 06473
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: fstwit@aol.com

Industry & Business Activity

NAICS

522292 Real Estate Credit

This U.S. industry comprises establishments primarily engaged in lending funds with real estate as collateral. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANTHONY R. DECHELLO Agent 110 WASHINGTON AVE, NORTH HAVEN, CT, 06473, United States 110 WASHINGTON AVE, NORTH HAVEN, CT, 06473, United States +1 203-982-8117 fstwit@aol.com 28 MELISSA DRIVE, NORTH HAVEN, CT, 06473, United States

Officer

Name Role Business address Residence address
STEPHEN DICAPUA Officer 110 REPUBLIC DRIVE, NORTH HAVEN, CT, 06473, United States 103 KINGS HWY., NORTH HAVEN, CT, 06473, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012925286 2025-02-28 - Annual Report Annual Report -
BF-0012296650 2024-03-08 - Annual Report Annual Report -
BF-0011257065 2023-05-09 - Annual Report Annual Report -
BF-0010202838 2022-03-04 - Annual Report Annual Report 2022
0007141776 2021-02-10 - Annual Report Annual Report 2021
0007036621 2020-12-11 2020-12-11 Change of NAICS Code NAICS Code Change -
0006812216 2020-03-04 - Annual Report Annual Report 2020
0006528686 2019-04-09 - Annual Report Annual Report 2019
0006082721 2018-02-16 - Annual Report Annual Report 2018
0006082716 2018-02-16 - Annual Report Annual Report 2017

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005004964 Active OFS 2021-07-22 2026-07-22 ORIG FIN STMT

Parties

Name 279 Queen St LLC
Role Debtor
Name CRESCENT INVESTMENTS, L.L.C.
Role Secured Party
0003428278 Active OFS 2021-03-02 2026-03-29 AMENDMENT

Parties

Name DURHAM AUTO CENTER INC.
Role Debtor
Name CRESCENT INVESTMENTS, L.L.C.
Role Secured Party
0003224570 Active OFS 2018-01-30 2026-03-29 AMENDMENT

Parties

Name DURHAM AUTO CENTER INC.
Role Debtor
Name CRESCENT INVESTMENTS, L.L.C.
Role Secured Party

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
Wallingford 157 POND HILL RD 188//126// 0.30 5183 Source Link
Acct Number K0064100
Assessment Value $276,600
Appraisal Value $395,200
Land Use Description Single Family
Zone R18
Land Assessed Value $83,500
Land Appraised Value $119,300

Parties

Name KAZES DANIEL P & DEBORAH L
Sale Date 1998-05-01
Name AHEARN BUILDERS OF WALLINGFORD, LLC
Sale Date 1997-05-19
Name CRESCENT INVESTMENTS, L.L.C.
Sale Date 1996-05-17
Name BLAKESLEE KENNETH ET ALS
Sale Date 1986-11-10
Wallingford 11 MEGAN LN 188//122// 0.38 5206 Source Link
Acct Number A0193920
Assessment Value $280,400
Appraisal Value $400,500
Land Use Description Single Family
Zone R18
Land Assessed Value $86,100
Land Appraised Value $123,000

Parties

Name HINCKLEY RUSSELL M + KRISTEN
Sale Date 2006-05-25
Sale Price $375,000
Name Z DER HOVANESIAN JOSEPH
Sale Date 2003-12-26
Sale Price $329,900
Name ANDRES MARK A & CINDY R
Sale Date 1996-10-16
Name AHEARN BUILDERS OF WALLINGFORD, LLC
Sale Date 1996-10-16
Name CRESCENT INVESTMENTS, L.L.C.
Sale Date 1996-05-17
Wallingford 4 MEGAN LN 199//83// 0.26 5188 Source Link
Acct Number S0121210
Assessment Value $280,300
Appraisal Value $400,400
Land Use Description Single Family
Zone R18
Land Assessed Value $85,300
Land Appraised Value $121,800

Parties

Name MOORE MICHAEL + ELLA
Sale Date 2006-02-24
Name SAUNDERS ELLA
Sale Date 1998-12-09
Sale Price $177,500
Name AHEARN BUILDERS OF WALLINGFORD, LLC
Sale Date 1998-12-09
Sale Price $25,000
Name CRESCENT INVESTMENTS, L.L.C.
Sale Date 1996-05-17
Name BLAKESLEE KENNETH ET ALS
Sale Date 1986-11-10
Wallingford 15 MEGAN LN 188//121// 0.29 5204 Source Link
Acct Number F0346500
Assessment Value $298,400
Appraisal Value $426,300
Land Use Description Single Family
Zone R18
Land Assessed Value $83,400
Land Appraised Value $119,100

Parties

Name FUSCO PASQUALE & WENDY A
Sale Date 1996-10-15
Name AHEARN BUILDERS OF WALLINGFORD, LLC
Sale Date 1996-10-15
Name CRESCENT INVESTMENTS, L.L.C.
Sale Date 1996-05-17
Name BLAKESLEE KENNETH ET ALS
Sale Date 1986-11-10
Wallingford 10 MEGAN LN 188//116// 0.25 5194 Source Link
Acct Number B0529100
Assessment Value $335,000
Appraisal Value $478,600
Land Use Description Single Family
Zone R18
Land Assessed Value $84,900
Land Appraised Value $121,300

Parties

Name BONET CHRISTINE M
Sale Date 2014-05-29
Name BONET JAIME M & CHRISTINE M
Sale Date 1997-07-17
Name AHEARN BUILDERS OF WALLINGFORD, LLC
Sale Date 1997-07-17
Name CRESCENT INVESTMENTS, L.L.C.
Sale Date 1996-05-17
Name BLAKESLEE KENNETH ET ALS
Sale Date 1986-11-10
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