Search icon

RAYNALD REALTY LLC

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

Company Details

Entity Name: RAYNALD REALTY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 12 Sep 1997
Date of dissolution: 17 Dec 2010
Business ALEI: 0571435
Business address: 18 GEORGE STREET, EAST HARTFORD, CT, 06128
Mailing address: 33 DRUMLIN ROAD, SOUTH GLASTONBURY, CT, 06073
ZIP code: 06128
County: Hartford
Place of Formation: CONNECTICUT

Agent

Name Role Business address
LEVY & DRONEY, P.C. Agent 74 BATTERSON PARK ROAD, FARMINGTON, CT, United States

Officer

Name Role Business address Residence address
RAYNALD DUPUIS Officer 18 GEORGE STREET, EAST HARTFORD, CT, 06128, United States 120 HOLLISTER WAY SOUTH, GLASTONBURY, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004298577 2010-12-17 - Dissolution Certificate of Dissolution -
0004119270 2010-01-25 - Annual Report Annual Report 2009
0003831638 2008-11-19 - Annual Report Annual Report 2008
0003542442 2007-09-19 - Annual Report Annual Report 2007
0003301856 2006-09-22 - Annual Report Annual Report 2006
0003103150 2005-10-05 - Annual Report Annual Report 2005
0002939165 2004-11-01 - Annual Report Annual Report 2004
0002807502 2004-04-12 - Annual Report Annual Report 2003
0002626829 2003-08-26 - Annual Report Annual Report 2002
0002326176 2001-09-19 - Annual Report Annual Report 2001

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
Milford 312 WOODMONT RD 91/809/4// - 19624 Source Link
Acct Number 011138
Assessment Value $2,736,190
Appraisal Value $3,908,820
Land Use Description IND WHSES MDL-96
Zone ID
Neighborhood S
Land Assessed Value $867,270
Land Appraised Value $1,238,960

Parties

Name GABRIELLI MILFORD, LLC
Sale Date 2022-09-01
Sale Price $5,500,000
Name RSP CAPITAL HOLDINGS, LLC
Sale Date 2016-06-05
Sale Price $5,000,000
Name TRI-STATE RENTALS, LLC
Sale Date 2010-07-30
Sale Price $1,000,000
Name RAYNALD REALTY LLC
Sale Date 1997-10-22
Sale Price $825,000
Name BLEST INVESTMENTS CORP
Sale Date 1997-10-22
See something incorrect or outdated?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