Search icon

FREEDOM REALTY LLC

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

Company Details

Entity Name: FREEDOM REALTY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 Feb 1998
Business ALEI: 0583826
Annual report due: 31 Mar 2025
Business address: 83 BROAD STREET, MERIDEN, CT, 06450, United States
Mailing address: 83 BROAD STREET, MERIDEN, CT, United States, 06450
ZIP code: 06450
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: BGOLLNICK@AOL.COM

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
ROBERT A. GOLLNICK Officer 83 BROAD STREET, MERIDEN, CT, 06450, United States 99 BUDDING RIDGE, SOUTHINGTON, CT, 06489, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT A GOLLNICK Agent 83 BROAD STREET, MERIDEN, CT, 06450, United States 83 BROAD STREET, MERIDEN, CT, 06450, United States +1 860-620-3278 BGOLLNICK@AOL.COM 99 BUDDING RIDGE, SOUTHINGTON, CT, 06489, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0560914 HOME IMPROVEMENT CONTRACTOR INACTIVE - - 1998-10-16 1999-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012182094 2024-02-22 - Annual Report Annual Report -
BF-0011149427 2023-01-19 - Annual Report Annual Report -
BF-0010256321 2022-04-21 - Annual Report Annual Report 2022
0007347342 2021-05-19 - Annual Report Annual Report 2021
0006709055 2020-01-02 - Annual Report Annual Report 2020
0006561761 2019-05-20 - Annual Report Annual Report 2019
0005994626 2018-01-02 - Annual Report Annual Report 2018
0005757518 2017-01-31 - Annual Report Annual Report 2017
0005577970 2016-05-31 - Annual Report Annual Report 2016
0005259109 2015-01-16 - Annual Report Annual Report 2015

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
Wallingford 48 NORTH ORCHARD ST 118//303// 0.15 6288 Source Link
Acct Number C0025000
Assessment Value $303,400
Appraisal Value $433,400
Land Use Description Two Family
Zone R6
Land Assessed Value $73,700
Land Appraised Value $105,300

Parties

Name DEMAIO DONALD JR
Sale Date 2023-11-20
Sale Price $295,000
Name FREEDOM PROPERTY LLC
Sale Date 2023-11-14
Name FREEDOM REALTY LLC
Sale Date 2023-10-24
Sale Price $212,500
Name CALLAN NANCY FAITH (ESTATE)
Sale Date 2023-09-26
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