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 |
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 | Mailing address | Phone | 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 |
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 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 |
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 | |||||||||||||||||||||||||||||||||||
|
Name | P. S. KUSTERER, LLC |
Sale Date | 1998-07-27 |
Sale Price | $435,000 |
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 |
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