COMMERCIAL SITE COMPANY, LLC
Date of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | COMMERCIAL SITE COMPANY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 23 Feb 1998 |
Date of dissolution: | 18 May 2022 |
Business ALEI: | 0584159 |
Business address: | 200 BOSTON POST ROAD, SUITE 13, ORANGE, CT, 06477 |
Mailing address: | 94 LEE STREET, WEST HAVEN, CT, 06516 |
ZIP code: | 06477 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
LORIE A. LECLEIR | Agent | 200 BOSTON POST ROAD, SUITE 13, ORANGE, CT, 06477, United States | 94 LEE STREET, WEST HAVEN, CT, 06516, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
LORIE LECLEIR | Officer | 200 BOSTON POST ROAD, SUITE 13, ORANGE, CT, 06477, United States | 94 LEE STREET, WEST HAVEN, CT, 06516, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010598377 | 2022-05-18 | 2022-05-18 | Dissolution | Certificate of Dissolution | - |
BF-0010548439 | 2022-04-11 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0003683585 | 2008-05-02 | - | Reinstatement | Certificate of Reinstatement | - |
0002991833 | 2005-09-06 | - | Dissolution | Certificate of Dissolution | - |
0002991825 | 2005-03-29 | - | Annual Report | Annual Report | 2005 |
0002815912 | 2004-04-27 | - | Annual Report | Annual Report | 2004 |
0002610473 | 2003-03-24 | - | Annual Report | Annual Report | 2003 |
0002417935 | 2002-02-28 | - | Annual Report | Annual Report | 2002 |
0002238607 | 2001-03-07 | - | Annual Report | Annual Report | 2001 |
0002083597 | 2000-02-28 | - | Annual Report | Annual Report | 2000 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Essex | 61 MAIN ST CTBK | 43/021/// | 1.4 | 389 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NAIRCO, LLC |
Sale Date | 2012-11-06 |
Sale Price | $760,000 |
Name | CENTERBROOK PLAZA, LLC |
Sale Date | 2011-11-22 |
Name | PARK UNHO |
Sale Date | 2009-10-06 |
Sale Price | $675,000 |
Name | COMMERCIAL SITE COMPANY, LLC |
Sale Date | 2005-03-21 |
Sale Price | $375,000 |
Name | CARABETTA ENTERPRISES, INC. |
Sale Date | 1973-10-18 |
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