Search icon

PHOENIX PROPERTIES REAL ESTATE DEVELOPMENT, LLC

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

Company Details

Entity Name: PHOENIX PROPERTIES REAL ESTATE DEVELOPMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 Sep 1998
Business ALEI: 0602717
Annual report due: 31 Mar 2025
Business address: 320 MANLEY HEIGHTS ROAD, ORANGE, CT, 06477, United States
Mailing address: 320 MANLEY HEIGHTS ROAD, ORANGE, CT, United States, 06477
ZIP code: 06477
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: richardmorserealestate@yahoo.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD A. MORSE Agent 320 MANLEY HEIGHTS RD, ORANGE, CT, 06477, United States 320 MANLEY HEIGHTS RD, ORANGE, CT, 06477, United States +1 203-435-4215 richardmorserealestate@yahoo.com 320 MANLEY HEIGHTS RD, ORANGE, CT, 06477, United States

Officer

Name Role Business address Residence address
RICHARD ALLAN MORSE Officer 320 MANLEY HEIGHTS ROAD, ORANGE, CT, 06477, United States 320 MANLEY HEIGHTS ROAD, ORANGE, CT, 06477, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012169826 2024-03-05 - Annual Report Annual Report -
BF-0011151453 2023-02-08 - Annual Report Annual Report -
BF-0010327117 2022-06-30 - Annual Report Annual Report 2022
0007349975 2021-05-24 - Annual Report Annual Report 2021
0007349972 2021-05-24 - Annual Report Annual Report 2020
0006493973 2019-03-26 - Annual Report Annual Report 2019
0006393297 2019-02-19 - Annual Report Annual Report 2018
0006118132 2018-03-12 - Annual Report Annual Report 2017
0005949831 2017-10-20 - Annual Report Annual Report 2016
0005463609 2016-01-13 - Annual Report Annual Report 2015

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003428762 Active OFS 2021-03-04 2026-05-17 AMENDMENT

Parties

Name PHOENIX PROPERTIES REAL ESTATE DEVELOPMENT, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003374231 Active OFS 2020-06-01 2025-06-01 ORIG FIN STMT

Parties

Name PHOENIX PROPERTIES REAL ESTATE DEVELOPMENT, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003120551 Active OFS 2016-05-17 2026-05-17 ORIG FIN STMT

Parties

Name PHOENIX PROPERTIES REAL ESTATE DEVELOPMENT, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party

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
Bridgeport 1010 LAUREL AV 33/1308/16// 0.19 10693 Source Link
Acct Number RJ-0079840
Assessment Value $277,490
Appraisal Value $396,420
Land Use Description Single Family
Zone RA
Neighborhood 11
Land Assessed Value $81,380
Land Appraised Value $116,260

Parties

Name BLAIR KRISTA LEE
Sale Date 2024-09-17
Sale Price $701,000
Name PHOENIX PROPERTIES REAL ESTATE DEVELOPMENT, LLC
Sale Date 2023-04-27
Sale Price $308,100
Name WELLS FARGO TRUSTEE
Sale Date 2021-04-21
Name JACKSON MARK C
Sale Date 1995-07-18
Sale Price $134,454
Name FOGARTY KENNETH E
Sale Date 1994-07-01
Sale Price $35,000
New Haven 190 EAST GRAND AV 096/1018/00102// 0.42 4379 Source Link
Acct Number 096 1018 00102
Assessment Value $179,970
Appraisal Value $257,100
Land Use Description Single Family
Zone RS2
Neighborhood 0600
Land Assessed Value $42,280
Land Appraised Value $60,400

Parties

Name HARRIS MAURICE
Sale Date 2022-04-25
Sale Price $281,000
Name PHOENIX PROPERTIES REAL ESTATE DEVELOPMENT, LLC
Sale Date 2021-06-30
Sale Price $135,500
Name SECRETARY OF HOUSING & URBAN
Sale Date 2021-03-25
Name PENNYMAC LOAN SERVICES, LLC
Sale Date 2021-02-25
Name HANSEN GAGE-DAVID
Sale Date 2007-07-09
Sale Price $195,000
West Haven 166 SAWMILL RD 42/10/// 0.27 10178 Source Link
Acct Number 00007179
Assessment Value $236,880
Appraisal Value $338,400
Land Use Description Single Fam MDL-01
Zone NB
Land Assessed Value $66,640
Land Appraised Value $95,200

Parties

Name PHOENIX PROPERTIES REAL ESTATE DEVELOPMENT, LLC
Sale Date 2023-05-09
Sale Price $129,000
Name IANNITTI GARY PHILIP EST OF & RUSHING CYNTHIA AS ADMIN
Sale Date 2023-01-31
Name IANNITTI GARY PHILIP
Sale Date 1993-09-10
Name IANNITTI AMELIA B & GARY PHILI
Sale Date 1982-07-27
Orange 1041 ORANGE CENTER RD 98/2/12// 0.61 5389 Source Link
Acct Number 370200
Assessment Value $319,300
Appraisal Value $456,100
Land Use Description Res Dwelling
Zone RES
Neighborhood 010
Land Assessed Value $152,700
Land Appraised Value $218,100

Parties

Name PHOENIX PROPERTIES REAL ESTATE DEVELOPMENT, LLC
Sale Date 2023-12-18
Name MORSE RICHARD A
Sale Date 2023-04-03
Name PHOENIX PROPERTIES REAL ESTATE DEVELOPMENT, LLC
Sale Date 2021-12-22
Sale Price $340,000
Name GOLOD STEPHEN
Sale Date 2007-07-06
Name GOLOD HELEN H ESTATE
Sale Date 2004-06-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3193761 Intrastate Non-Hazmat 2022-12-14 2500 2022 1 1 Private(Property)
Legal Name PHOENIX PROPERTIES REAL ESTATE DEVELOPMENT LLC
DBA Name -
Physical Address 320 MANLEY HEIGHTS RD, ORANGE, CT, 06477, US
Mailing Address 320 MANLEY HEIGHTS RD, ORANGE, CT, 06477, US
Phone (203) 435-4215
Fax (203) 298-9345
E-mail RICHARDMORSEREALESTATE@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
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