Search icon

METRO FINANCIAL GROUP, LLC

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

Company Details

Entity Name: METRO FINANCIAL GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Dec 1998
Business ALEI: 0609781
Annual report due: 31 Mar 2026
Business address: 298 BURR HALL ROAD, MIDDLEBURY, CT, 06792, United States
Mailing address: 298 BURR HALL ROAD, MIDDLEBURY, CT, United States, 06792
ZIP code: 06792
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: JANTONIOS50@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

Officer

Name Role Business address Residence address
JOSEPH A. ANTONIOS Officer 298 BURR HALL ROAD, MIDDLEBURY, CT, 06792, United States 298 BURR HALL ROAD, MIDDLEBURY, CT, 06792, United States
GINA ANTONIOS Officer 298 BURR HALL ROAD, MIDDLEBURY, CT, 06792, United States 298 BURR HALL ROAD, MIDDLEBURY, CT, 06792, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH ANTONIOS Agent 298 BURR HALL ROAD, MIDDLEBURY, CT, 06792, United States 298 BURR HALL ROAD, MIDDLEBURY, CT, 06792, United States +1 203-217-4849 jantonios50@yahoo.com 298 BURR HALL ROAD, MIDDLEBURY, CT, 06792, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012937493 2025-03-07 - Annual Report Annual Report -
BF-0012270645 2024-05-22 - Annual Report Annual Report -
BF-0011154781 2023-03-16 - Annual Report Annual Report -
BF-0011033785 2022-10-12 2022-10-12 Reinstatement Certificate of Reinstatement -
BF-0010990569 2022-08-30 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010617199 2022-06-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004537270 2012-03-01 - Amendment Amend -
0004531907 2012-02-21 - Amendment Amend -
0004488603 2011-12-21 - Annual Report Annual Report 2011
0004370631 2010-12-28 - Annual Report Annual Report 2010

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
West Hartford 73 OAKWOOD AVENUE H10/3961/73// 0.17 - Source Link
Assessment Value $252,680
Appraisal Value $361,000
Land Use Description Three Family
Zone RM-1
Neighborhood 30000
Land Assessed Value $46,600
Land Appraised Value $66,600

Parties

Name METRO FINANCIAL GROUP, LLC
Sale Date 2022-06-16
Name ANTONIOS JOSEPH J
Sale Date 2022-04-07
Sale Price $372,500
Name ROY KEVIN E
Sale Date 2022-04-07
Name BURGESON ERNEST A JR EST
Sale Date 2021-05-07
Name BURGESON ERNEST A JR
Sale Date 2000-02-14
Sale Price $164,900
Norwalk 6 CLARMORE DR #6/1A 1/19/13C/6/1A/ - 1077 Source Link
Acct Number 1077
Assessment Value $145,050
Appraisal Value $207,210
Land Use Description Condominium
Zone D
Neighborhood 1220

Parties

Name METRO FINANCIAL GROUP, LLC
Sale Date 2023-09-01
Sale Price $250,000
Name BULGER MICHAEL T
Sale Date 2014-04-10
Sale Price $139,100
Name SEIXAS PAULO
Sale Date 2009-11-06
Sale Price $110,000
Name HOMESALES, INC.
Sale Date 2009-11-06
Name JPMORGAN CHASE BANK NA
Sale Date 2008-09-18
Norwalk CLARMORE DR #G55 1/19/13C/G55/ - 1144 Source Link
Acct Number 1144
Assessment Value $5,280
Appraisal Value $7,540
Land Use Description Condo OB
Zone D
Neighborhood 1220

Parties

Name METRO FINANCIAL GROUP, LLC
Sale Date 2023-09-01
Sale Price $0
Name BULGER MICHAEL T
Sale Date 2014-04-10
Sale Price $139,100
Name SEIXAS PAULO
Sale Date 2009-11-06
Sale Price $110,000
Name HOMESALES, INC.
Sale Date 2009-11-06
Sale Price $0
Name JPMORGAN CHASE BANK NA
Sale Date 2008-09-18
Sale Price $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