Search icon

ME ASSOCIATES, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: ME ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Jul 1996
Business ALEI: 0540591
Annual report due: 31 Mar 2026
Business address: 22 BROCKETT ROAD, NIANTC, CT, 06357, United States
Mailing address: 22 BROCKETT ROAD, NIANTC, CT, United States, 06357
ZIP code: 06357
County: New London
Place of Formation: CONNECTICUT
E-Mail: mj@mjagostini.com
E-Mail: mjagostini16@gmail.com

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARY JEAN AGOSTINI Agent 22 BROCKETT ROAD, NIANTC, CT, 06357, United States 22 BROCKETT ROAD, NIANTC, CT, 06357, United States +1 860-995-9665 mjagostini16@gmail.com 22 BROCKETT ROAD, NIANTIC, CT, 06357, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARY JEAN AGOSTINI Officer 22 BROCKETT ROAD, NIANTIC, CT, 06357, United States +1 860-995-9665 mjagostini16@gmail.com 22 BROCKETT ROAD, NIANTIC, CT, 06357, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012925829 2025-03-01 - Annual Report Annual Report -
BF-0012293101 2024-01-23 - Annual Report Annual Report -
BF-0011258194 2023-01-23 - Annual Report Annual Report -
BF-0010213912 2022-01-30 - Annual Report Annual Report 2022
0007088477 2021-01-30 - Annual Report Annual Report 2021
0006843409 2020-03-20 - Annual Report Annual Report 2020
0006837955 2020-03-13 2020-03-13 Change of Agent Agent Change -
0006461912 2019-03-13 - Annual Report Annual Report 2016
0006461922 2019-03-13 - Annual Report Annual Report 2018
0006461840 2019-03-13 2019-03-13 Change of Email Address Business Email Address Change -

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
Berlin 319 NEW BRITAIN RD #109 9-1/28/22/109/ - 5001 Source Link
Acct Number 1052157
Assessment Value $91,000
Appraisal Value $130,000
Land Use Description Condominium
Zone CCD-1
Neighborhood 4

Parties

Name KOLOSKY JUSTIN J
Sale Date 2021-10-12
Sale Price $134,000
Name ME ASSOCIATES, LLC
Sale Date 2006-03-22
Sale Price $115,000
Name STEVENS ERIC P #109
Sale Date 2003-09-04
Sale Price $87,000
Name STEINER HOWARD G # 109
Sale Date 1995-08-29
Sale Price $60,000
New Britain 14 MCCLINTOCK ST C6A/11/// 0.16 1062 Source Link
Acct Number 62000014
Assessment Value $250,530
Appraisal Value $357,900
Land Use Description 5-8 Units
Zone T
Neighborhood 105
Land Assessed Value $45,150
Land Appraised Value $64,500

Parties

Name KRZYNOWEK IRENA + MARIAN +
Sale Date 2006-02-24
Sale Price $250,000
Name ME ASSOCIATES, LLC
Sale Date 1996-08-01
Name OUELLETTE BARBARA F
Sale Date 1988-01-20
Name BURTON V OUELLETTE + BARBARA P
Sale Date 1968-09-27
Name NORMAN TRUSKOWSKI + STEPHEN
Sale Date 1968-05-23
Name THE MCCLINTOCK HOUSE INC
Sale Date 1967-04-18
Name ANNA WELLS
Sale Date 1966-08-16
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