Search icon

MONTANO REALTY ASSOCIATES, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: MONTANO REALTY ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Jun 1999
Business ALEI: 0623799
Annual report due: 31 Mar 2026
Business address: 290 BOSTON POST RD, MILFORD, CT, 06460, United States
Mailing address: 290 BOSTON POST RD., MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: montanodistributors@gmail.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
GARY V. MONTANO Agent 290 BOSTON POST ROAD, MILFORD, CT, 06460, United States 290 BOSTON POST ROAD, MILFORD, CT, 06460, United States +1 203-877-0341 mickelmontano@gmail.com 24 Founders Way, Milford, CT, 06460-3469, United States

Officer

Name Role Business address Residence address
GARY V MONTANO Officer 290 BOSTON POST RD, MILFORD, CT, 06460, United States 290 BOSTON POST ROAD, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012936288 2025-03-19 - Annual Report Annual Report -
BF-0012157476 2024-02-06 - Annual Report Annual Report -
BF-0011153490 2023-03-29 - Annual Report Annual Report -
BF-0010250972 2022-03-16 - Annual Report Annual Report 2022
0007267410 2021-03-29 - Annual Report Annual Report 2021
0006823556 2020-03-10 - Annual Report Annual Report 2020
0006503173 2019-03-28 - Annual Report Annual Report 2019
0006345771 2019-01-30 - Annual Report Annual Report 2018
0005879675 2017-07-05 - Annual Report Annual Report 2016
0005879674 2017-07-05 - 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
0003399389 Active OFS 2020-08-28 2025-08-28 ORIG FIN STMT

Parties

Name MONTANO REALTY ASSOCIATES, LLC
Role Debtor
Name THE MILFORD BANK
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
Milford 306-322 BOSTON POST RD 53/940/3/A/ - 101102 Source Link
Acct Number 023271
Assessment Value $887,300
Appraisal Value $1,267,570
Land Use Description STORE/SHOP MDL-96
Zone CDD1
Neighborhood M
Land Assessed Value $490,480
Land Appraised Value $700,680

Parties

Name MONTANO REALTY ASSOCIATES, LLC
Sale Date 1999-11-23
Sale Price $435,000
Name ALLIANCE ENERGY CORP
Sale Date 1999-05-27
Milford 298-3 BOSTON POST RD 53/940/3// - 13137 Source Link
Acct Number 003925
Assessment Value $566,970
Appraisal Value $809,940
Land Use Description CONV FOOD MDL-95
Zone CDD1
Neighborhood OO
Land Assessed Value $377,080
Land Appraised Value $538,680

Parties

Name MONTANO REALTY ASSOCIATES, LLC
Sale Date 2007-03-19
Sale Price $975,000
Name ALLIANCE ENERGY CORP
Sale Date 1999-05-27
Name COCLIN REAL ESTATE COMPANY
Sale Date 1998-01-20
Name COCLIN REAL ESTATE COMPANY
Sale Date 1977-11-23
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