Search icon

P. S. KUSTERER, LLC

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

Company Details

Entity Name: P. S. KUSTERER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Jul 1998
Business ALEI: 0598229
Annual report due: 31 Mar 2026
Business address: 8 INDIAN POINT ROAD, BRANFORD, CT, 06405, United States
Mailing address: 8 INDIAN POINT RD., BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: FPROTO@BAILEYMOORE.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL G. MILAZZO Agent 41 TRUMBULL STREET, NEW HAVEN, CT, 06510, United States 41 TRUMBULL STREET, NEW HAVEN, CT, 06510, United States +1 203-397-4210 fproto@baileymoore.com 70 SWARTHMORE STREET, HAMDEN, CT, 06517, United States

Officer

Name Role Business address Residence address
PETER S. KUSTERER Officer 8 INDIAN PT. RD, STONY CREEK, CT, 06405, United States 8 INDIAN PT. RD., STONY CREEK, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012934398 2025-03-11 - Annual Report Annual Report -
BF-0012171251 2024-01-30 - Annual Report Annual Report -
BF-0011146893 2023-02-01 - Annual Report Annual Report -
BF-0010220925 2022-03-04 - Annual Report Annual Report 2022
0007067248 2021-01-19 - Annual Report Annual Report 2021
0007067237 2021-01-19 - Annual Report Annual Report 2020
0006487337 2019-03-07 - Annual Report Annual Report 2019
0006170038 2018-04-24 - Annual Report Annual Report 2017
0006170041 2018-04-24 - Annual Report Annual Report 2018
0005605995 2016-07-14 - Annual Report Annual Report 2016

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
Branford 211 THIMBLE ISLANDS RD J10/000004/00001// 0.15 1270 Source Link
Acct Number 000748
Assessment Value $272,500
Appraisal Value $389,300
Land Use Description STORE/SHOP MDL94
Zone BR
Land Assessed Value $163,500
Land Appraised Value $233,600

Parties

Name P. S. KUSTERER, LLC
Sale Date 1998-07-27
Sale Price $435,000
Branford 3 INDIAN POINT RD J10/J09011/00008// 0.05 11009 Source Link
Acct Number 000747
Assessment Value $208,000
Appraisal Value $297,200
Land Use Description BOATYARD MDL00
Zone R-2
Land Assessed Value $142,000
Land Appraised Value $202,900

Parties

Name Stony Creek Seafront, LLC
Sale Date 2024-04-05
Sale Price $295,000
Name P. S. KUSTERER, LLC
Sale Date 1998-07-27
Name BETTS WILLIAM H & THOMAS P
Sale Date 1991-01-29
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