Search icon

DOGBURN ASSOCIATES, LLC

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

Company Details

Entity Name: DOGBURN ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Feb 2000
Business ALEI: 0644578
Annual report due: 31 Mar 2026
Business address: 490 NEW ENGLAND LANE, ORANGE, CT, 06477, United States
Mailing address: 490 NEW ENGLAND LN, ORANGE, CT, United States, 06477
ZIP code: 06477
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: johngrasso@optonline.net

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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

Officer

Name Role Phone E-Mail Residence address
JOHN A GRASSO Officer +1 203-795-5026 johngrasso@optonline.net 490 NEW ENGLAND LA, ORANGE, CT, 06477, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN A GRASSO Agent 490 NEW ENGLAND LANE, ORANGE, CT, 06477, United States 490 NEW ENGLAND LA, ORANGE, CT, 06477, United States +1 203-795-5026 johngrasso@optonline.net 490 NEW ENGLAND LA, ORANGE, CT, 06477, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012940920 2025-03-31 - Annual Report Annual Report -
BF-0012152168 2024-03-15 - Annual Report Annual Report -
BF-0011158787 2023-03-19 - Annual Report Annual Report -
BF-0010393550 2022-03-30 - Annual Report Annual Report 2022
0007275106 2021-03-31 - Annual Report Annual Report 2021
0006935992 2020-06-30 - Annual Report Annual Report 2020
0006478601 2019-03-20 - Annual Report Annual Report 2019
0006147895 2018-03-31 - Annual Report Annual Report 2018
0005775472 2017-02-28 - Annual Report Annual Report 2017
0005495070 2016-02-29 - Annual Report Annual Report 2016

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
Orange 402 DOGBURN LA 55/3/9// 0.23 2899 Source Link
Acct Number 132200
Assessment Value $316,900
Appraisal Value $452,700
Land Use Description Two Family
Zone RES
Neighborhood 010
Land Assessed Value $98,100
Land Appraised Value $140,100

Parties

Name DOGBURN ASSOCIATES, LLC
Sale Date 2000-04-05
Sale Price $121,000
Name RASCHKE HERBERT A JR
Sale Date 1991-06-07
Orange NEW HAVEN AVE 55/3/8// 0.11 2898 Source Link
Acct Number 326900
Assessment Value $1,500
Appraisal Value $2,200
Land Use Description Res Vacant
Zone RES
Neighborhood 010
Land Assessed Value $1,500
Land Appraised Value $2,200

Parties

Name DOGBURN ASSOCIATES, LLC
Sale Date 1991-06-07
Orange NEW HAVEN AVE 55/3/7// 0.23 2897 Source Link
Acct Number 326800
Assessment Value $2,000
Appraisal Value $2,900
Land Use Description Res Vacant
Zone RES
Neighborhood 010
Land Assessed Value $2,000
Land Appraised Value $2,900

Parties

Name DOGBURN ASSOCIATES, LLC
Sale Date 1991-06-07
Name Limitless261NorwichAve LLC
Sale Date 2023-05-15
Sale Price $420,000
Name CHICKS PROPERTIES LLC
Sale Date 2020-04-24
Name CHICK TROY +
Sale Date 2017-05-09
Sale Price $185,000
Name DOYLE JEREMY
Sale Date 2011-10-21
Sale Price $210,000
Name CHICK TROY
Sale Date 2010-07-29
Sale Price $65,000
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