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 |
NAICS
237210 Land SubdivisionThis 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
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 |
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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