Search icon

ENGINE COMPANY NO. 8, LLC

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

Company Details

Entity Name: ENGINE COMPANY NO. 8, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Aug 1999
Business ALEI: 0627400
Annual report due: 31 Mar 2026
Business address: 93 OLD QUARRY RD., GUILFORD, CT, 06437, United States
Mailing address: 93 OLD QUARRY RD., GUILFORD, CT, United States, 06437
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: baleinetre@aol.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFFREY M. SACHS Agent 2750 Whitney Ave., Hamden, CT, 06518, United States 2750 Whitney Ave., Hamden, CT, 06518, United States +1 203-281-1717 lawsachs@hotmail.com 550 FOREST RD., ORANGE, CT, 06477, United States

Officer

Name Role Business address Residence address
CONSTANCE C. D'ATRI Officer 93 OLD QUARRY RD., GUILFORD, CT, 06437, United States 93 OLD QUARRY RD., GUILFORD, CT, 06437, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012938676 2025-03-24 - Annual Report Annual Report -
BF-0012341205 2024-02-08 - Annual Report Annual Report -
BF-0010534598 2023-05-18 - Annual Report Annual Report -
BF-0011154807 2023-05-18 - Annual Report Annual Report -
BF-0009767320 2022-03-04 - Annual Report Annual Report -
0007124130 2021-02-04 - Annual Report Annual Report 2020
0007124121 2021-02-04 - Annual Report Annual Report 2019
0007124107 2021-02-04 - Annual Report Annual Report 2018
0006821318 2020-03-09 - Annual Report Annual Report 2017
0005775789 2017-02-28 - Annual Report Annual Report 2015

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
New Haven 436 PROSPECT ST 248/0394/00500// 0.39 14065 Source Link
Acct Number 248 0394 00500
Assessment Value $514,010
Appraisal Value $734,300
Land Use Description APT5 - 12 R MDL-03
Zone RM2
Neighborhood 1500
Land Assessed Value $258,930
Land Appraised Value $369,900

Parties

Name ENGINE COMPANY NO. 8, LLC
Sale Date 2009-06-25
Sale Price $600,000
Name LORICCO CATHERINE C
Sale Date 2005-06-30
Sale Price $85,000
New Haven 426 PROSPECT ST 247/0394/00200// 0.83 14029 Source Link
Acct Number 247 0394 00200
Assessment Value $1,083,530
Appraisal Value $1,547,900
Land Use Description APT5 - 12 MDL-94
Zone RM2
Neighborhood 1650
Land Assessed Value $124,810
Land Appraised Value $178,300

Parties

Name ENGINE COMPANY NO. 8, LLC
Sale Date 2000-08-29
Sale Price $490,000
Name NARRAGANSETT SALES COMPANY, INCORPORATED
Sale Date 1996-03-15
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