Search icon

SHANAHAN FAMILY LLC

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

Company Details

Entity Name: SHANAHAN FAMILY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 24 Jun 1997
Date of dissolution: 31 Mar 2023
Business ALEI: 0565470
Annual report due: 31 Mar 2025
Business address: 246 PARK AVENUE, NAUGATUCK, CT, 06770, United States
Mailing address: 246 PARK AVENUE, NAUGATUCK, CT, United States, 06770
ZIP code: 06770
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: LPERUGINI@KELLEYCPA.COM

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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 Mailing address Residence address
ELAINE LICKTEIG Agent 25 WALL STREET, MILFORD, CT, 06460, United States 25 Wall St, Milford, CT, 06460-8131, United States

Officer

Name Role Business address Residence address
MARGARET LOUISE SHANAHAN Officer 246 PARK AVENUE, NAUGATUCK, CT, 06770, United States 246 PARK AVE, NAUGATUCK, CT, 06770, United States
STEPHEN SHANAHAN Officer - 1095 CELEBRATION DRIVE, ROSWELL, GA, 30076, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012688693 2024-07-12 2024-07-12 Interim Notice Interim Notice -
BF-0012609114 2024-04-15 2024-04-15 Reinstatement Certificate of Reinstatement -
BF-0011756870 2023-03-31 2023-03-31 Dissolution Certificate of Dissolution -
BF-0010260870 2022-03-30 - Annual Report Annual Report 2022
0007106998 2021-02-02 - Annual Report Annual Report 2021
0006764327 2020-02-20 - Annual Report Annual Report 2020
0006406447 2019-02-25 - Annual Report Annual Report 2019
0006135844 2018-03-23 - Annual Report Annual Report 2018
0005877733 2017-06-30 - Annual Report Annual Report 2017
0005877730 2017-06-30 - Annual Report Annual Report 2016

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
Southbury 295 OLD WOODBURY ROAD 45/5/2// 32.3 6109 Source Link
Acct Number 00516900
Assessment Value $8,820
Appraisal Value $290,700
Land Use Description Forest
Zone R-60
Land Assessed Value $8,820
Land Appraised Value $290,700

Parties

Name SHANAHAN FAMILY LLC
Sale Date 1997-09-09
Sale Price $367,000
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