NATALE LLC
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | NATALE LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 16 Aug 2000 |
Branch of: | NATALE LLC, NEW YORK (Company Number 2539596) |
Business ALEI: | 0659093 |
Business address: | 31 HEWITT AVENUE, BRONXVILLE, NY, 10708 |
Office jurisdiction address: | 31 HEWITT AVENUE, BRONXVILLE, NY, 10708, |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
MIRANDA RECINE | Officer | 31 HEWITT AVENUE, BRONXVILLE, NY, 10708, United States | 31 HEWITT AVENUE, BRONXVILLE, NY, 10708, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010186307 | 2022-01-04 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0007293972 | 2021-04-12 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005866739 | 2017-06-06 | 2017-06-06 | Change of Agent Address | Agent Address Change | - |
0004792035 | 2013-01-17 | 2013-01-25 | Change of Agent Address | Agent Address Change | - |
0003045576 | 2005-05-09 | - | Annual Report | Annual Report | 2003 |
0003045569 | 2005-05-09 | - | Annual Report | Annual Report | 2001 |
0003045577 | 2005-05-09 | - | Annual Report | Annual Report | 2004 |
0003045573 | 2005-05-09 | - | Annual Report | Annual Report | 2002 |
0002347767 | 2001-11-28 | 2001-11-28 | Change of Agent Address | Agent Address Change | - |
0002144116 | 2000-08-16 | - | Business Registration | Certificate of Registration | - |
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 Milford | 231 DANBURY RD | 14/3/73// | 0.61 | 2590 | Source Link | |||||||||||||||||||||||||||||||||||
|
Name | NATALE LLC |
Sale Date | 2000-10-12 |
Sale Price | $135,000 |
Name | PLECITY JOHN G JR |
Sale Date | 1996-09-19 |
Sale Price | $133,000 |
Name | ROWE FREDERICK C |
Sale Date | 1986-08-15 |
Acct Number | 007836 |
Assessment Value | $355,240 |
Appraisal Value | $507,500 |
Land Use Description | Auto Repr |
Zone | I |
Neighborhood | C240 |
Parties
Name | NATALE LLC |
Sale Date | 2000-10-12 |
Sale Price | $415,000 |
Name | PLECITY JOHN JR |
Sale Date | 1986-06-25 |
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