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 |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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 | |||||||||||||||||||||||||||||||||
|
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 |
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 |
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