Search icon

GOLDBERG ESTATES LLC

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

Company Details

Entity Name: GOLDBERG ESTATES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Sep 1997
Business ALEI: 0571266
Annual report due: 31 Mar 2026
Business address: 359 LEBANON AVENUE, COLCHESTER, CT, 06415, United States
Mailing address: P.O. BOX 671, COLCHESTER, CT, United States, 06415
ZIP code: 06415
County: New London
Place of Formation: CONNECTICUT
E-Mail: goldi-locks@sbcglobal.net

Industry & Business Activity

NAICS

237210 Land Subdivision

This industry comprises establishments primarily engaged in servicing land and subdividing real property into lots, for subsequent sale to builders. Servicing of land may include excavation work for the installation of roads and utility lines. The extent of work may vary from project to project. Land subdivision precedes building activity and the subsequent building is often residential, but may also be commercial tracts and industrial parks. These establishments may do all the work themselves or subcontract the work to others. Establishments that perform only the legal subdivision of land are not included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
RODNEY JAY GOLDBERG Officer 48 AMSTON ROAD, P.O. BOX 671, COLCHESTER, CT, 06415, United States 73 NORWOOD ROAD, WEST HARTFORD, CT, 06117, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RODNEY J. GOLDBERG Agent 44 AMSTON ROAD, COLCHESTER, CT, 06415, United States P.O BOX 671, COLCHESTER, CT, 06415, United States +1 860-608-2679 goldi-locks@sbcglobal.net 73 NORWOOD ROAD, WEST HARTFORD, CT, 06117, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0637063 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2013-05-28 2013-12-01 2014-11-30
NHC.0013208 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2012-03-30 2021-10-01 2023-09-30
NHC.0001001 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2005-10-01 2007-10-01 2009-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012927943 2025-03-14 - Annual Report Annual Report -
BF-0011260214 2024-04-17 - Annual Report Annual Report -
BF-0010550702 2024-04-17 - Annual Report Annual Report -
BF-0012175688 2024-04-17 - Annual Report Annual Report -
BF-0012607824 2024-04-12 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009793494 2022-04-05 - Annual Report Annual Report -
0006936462 2020-06-30 - Annual Report Annual Report 2020
0006936456 2020-06-30 - Annual Report Annual Report 2019
0006205217 2018-06-22 - Annual Report Annual Report 2018
0006205214 2018-06-22 - 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
Glastonbury 200 GRISWOLD ST D4/2760/S0014// 0.79 6117 Source Link
Acct Number 27600200
Assessment Value $75,700
Appraisal Value $108,100
Land Use Description Resid Vacant
Zone A
Land Assessed Value $75,700
Land Appraised Value $108,100

Parties

Name CHABAD JEWISH CENTER, INC.
Sale Date 2021-03-02
Name GOLDBERG ESTATES LLC
Sale Date 2015-12-16
Name BALABAN MARK A
Sale Date 2015-10-08
Sale Price $105,500
Name SEC OF HOUSING+URBAN DEVELOPMENT
Sale Date 2015-04-06
Name JPMORGAN CHASE BANK NA
Sale Date 2014-04-29
Name KRAUSE HEIDI
Sale Date 2004-05-28
Sale Price $168,000
Name STARK JAMES E+DONNA MAE
Sale Date 2002-05-13
Sale Price $109,000
Name MINIETTI ELI G
Sale Date 1989-01-31
Sale Price $118,000
West Hartford 8 SEQUIN ROAD G4/4881/8// 0.29 - Source Link
Assessment Value $333,130
Appraisal Value $475,900
Land Use Description Res Dwelling
Zone R-10
Neighborhood 53500
Land Assessed Value $77,700
Land Appraised Value $111,000

Parties

Name BITTON ANDRE +
Sale Date 2015-04-02
Sale Price $430,000
Name NATIONAL RESIDENTIAL NOMINEE SERVICES IN
Sale Date 2014-09-03
Sale Price $493,000
Name HEGARTY JOHN P
Sale Date 2010-08-31
Sale Price $475,000
Name GOLDBERG ESTATES LLC
Sale Date 2007-02-13
Name GOLDBERG RODNEY
Sale Date 2006-12-26
Sale Price $240,000
West Hartford 2 SEQUIN ROAD G4/4881/2// 0.34 - Source Link
Assessment Value $161,320
Appraisal Value $230,500
Land Use Description Res Dwelling
Zone R-10
Neighborhood 53500
Land Assessed Value $62,900
Land Appraised Value $89,900

Parties

Name CHUNG THIEN
Sale Date 2023-01-19
Name MALO PROPERTIES L.L.C.
Sale Date 2022-06-21
Sale Price $277,000
Name GOLDBERG RODNEY
Sale Date 2002-08-26
Name GOLDBERG ESTATES LLC
Sale Date 2000-07-21
Sale Price $130,000
Name RULNICK LOUIS J
Sale Date 1991-12-05
Sale Price $1
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