Search icon

STATE RIDGE LLC

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

Company Details

Entity Name: STATE RIDGE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Nov 1998
Business ALEI: 0606723
Annual report due: 31 Mar 2026
Business address: 110 REPUBLIC DRIVE, NORTH HAVEN, CT, 06473, United States
Mailing address: 110 REPUBLIC DRIVE, NORTH HAVEN, CT, United States, 06473
ZIP code: 06473
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: rccuomo@aol.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES J. PERITO Agent 265 Church St., 7TH FLOOR, NEW HAVEN, CT, 06510, United States 265 Church St., 7TH FLOOR, NEW HAVEN, CT, 06510, United States +1 203-804-0269 rccuomo@aol.com 55 AVERILL PLACE, BRANFORD, CT, 06401, United States

Officer

Name Role Business address
ELM CITY INDUSTRIAL PROPERTIES, INC. Officer 2440 WHITNEY AVE., HAMDEN, CT, 06518, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012937008 2025-02-27 - Annual Report Annual Report -
BF-0012352206 2024-02-26 - Annual Report Annual Report -
BF-0011150902 2023-04-03 - Annual Report Annual Report -
BF-0010603472 2022-06-02 - Annual Report Annual Report -
BF-0008554455 2022-05-16 - Annual Report Annual Report 2018
BF-0008554456 2022-05-16 - Annual Report Annual Report 2019
BF-0009916958 2022-05-16 - Annual Report Annual Report -
BF-0008554453 2022-05-16 - Annual Report Annual Report 2017
BF-0008554454 2022-05-16 - Annual Report Annual Report 2020
0005749458 2017-01-25 - 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
Hamden 1935 STATE ST 2130/261/// 0.99 20267 Source Link
Appraisal Value $361,200
Land Use Description PARK LOT
Zone T5
Neighborhood R
Land Appraised Value $325,200

Parties

Name STATE RIDGE LLC
Sale Date 1999-08-02
Name STATE RIDGE PROPERTIES, INC.
Sale Date 1991-12-30
Name CUOMO ANTHONY J
Sale Date 1981-07-15
Hamden 1959 STATE ST 2130/264/// 0.25 20269 Source Link
Appraisal Value $545,700
Land Use Description CONV FOOD
Zone T5
Neighborhood R
Land Appraised Value $173,300

Parties

Name SUNNY AND GROUPS PROPERTY LLC
Sale Date 2003-04-24
Sale Price $500,000
Name STATE RIDGE LLC
Sale Date 1999-08-02
Name STATE RIDGE PROPERTIES, INC.
Sale Date 1991-12-30
Sale Price $1,600,000
Name CUOMO ANTHONY
Sale Date 1986-01-17
Hamden 1926 STATE ST 2130/260/// 2.95 20266 Source Link
Appraisal Value $3,142,100
Land Use Description SUPERMKT
Zone T5
Neighborhood R
Land Appraised Value $636,500

Parties

Name STATE RIDGE LLC
Sale Date 1999-08-02
Name STATE RIDGE PROPERTIES, INC.
Sale Date 1991-12-30
Sale Price $1,600,000
Name CUOMO ANTHONY J
Sale Date 1981-07-15
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