Search icon

ELEVEN SIXTYEIGHT, L.L.C.

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

Company Details

Entity Name: ELEVEN SIXTYEIGHT, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 01 Feb 1999
Business ALEI: 0612638
Annual report due: 31 Mar 2025
Business address: 33 WOLCOTT ROAD, WOLCOTT, CT, 06716, United States
Mailing address: 33 WOLCOTT ROAD, WOLCOTT, CT, United States, 06716
ZIP code: 06716
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: morronedevelopment@att.net

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
ALFRED F. MORROCCO JR. Agent 200 SUMMER STREET, BRISTOL, CT, 06011, United States 200 SUMMER ST, BRISTOL, CT, 06011, United States +1 203-217-2372 morronedevelopment@att.net 291 BREWSTER RD, 291 BREWSTER ROAD, BRISTOL, CT, 06010, United States

Officer

Name Role Business address Residence address
DANIEL A. MORRONE Officer 33 WOLCOTT ROAD, WOLCOTT, CT, 06716, United States 546 HILL ST., BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012270333 2024-03-27 - Annual Report Annual Report -
BF-0011156230 2023-04-10 - Annual Report Annual Report -
BF-0010339017 2022-06-20 - Annual Report Annual Report 2022
0007217978 2021-03-10 - Annual Report Annual Report 2021
0006951196 2020-07-22 - Annual Report Annual Report 2020
0006951195 2020-07-22 - Annual Report Annual Report 2019
0006273802 2018-11-07 - Annual Report Annual Report 2018
0005867521 2017-06-14 - Annual Report Annual Report 2017
0005515075 2016-03-16 - Annual Report Annual Report 2016
0005404416 2015-09-30 - Annual Report Annual Report 2014

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
Redding 19 MAIN ST 46//16// 0.38 182 Source Link
Acct Number 00017100
Assessment Value $541,600
Appraisal Value $773,700
Land Use Description Office/Retail
Zone BC
Neighborhood 1800
Land Assessed Value $266,400
Land Appraised Value $380,500

Parties

Name OVERBROOK ASSOCIATES, LLC
Sale Date 1995-12-26
Sale Price $300,000
Name BONSIGNOIRE JASPER & ETAK
Sale Date 1995-12-26
Name BONSIGNOIRE ARMANDO & ETAL
Sale Date 1992-07-15
Name BONSIGNOIRE JASPER & ETAL
Sale Date 1988-12-13
Name BERNIER KEVIN S
Sale Date 2017-07-07
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION
Sale Date 2009-06-30
Name PHH MORTGAGE CORPORATION
Sale Date 2009-06-30
Name BERNIER KEVIN
Sale Date 2005-11-28
Sale Price $234,000
Name ELEVEN SIXTYEIGHT, L.L.C.
Sale Date 1999-02-19
Sale Price $500,000
Name VSETECKA WILLIAM
Sale Date 2017-04-25
Sale Price $120,000
Name VALERI ROBERT
Sale Date 2016-12-09
Sale Price $62,500
Name SECRETARY OF HOUSING & URBAN DEVELOPMENT
Sale Date 2016-09-08
Name HOMEBRIDGE FINANCIAL SERVICES, INC.
Sale Date 2016-05-11
Name SIEVEL KAREN
Sale Date 2012-03-21
Sale Price $100,000
Name THE GEORGETOWN MARKET
Sale Date 1967-11-16
Bristol 1162 FARMINGTON AVE 46/B-2-2+5/0-1// 0.63 1906 Source Link
Acct Number 0078999
Assessment Value $311,570
Appraisal Value $445,100
Land Use Description Day Care
Zone BG
Land Assessed Value $135,800
Land Appraised Value $194,000

Parties

Name ELEVEN SIXTYEIGHT, L.L.C.
Sale Date 1999-02-19
Sale Price $500,000
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