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 |
NAICS
531190 Lessors of Other Real Estate PropertyThis 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
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 |
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||
|
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 |
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