Search icon

NATALE LLC

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Agent

Officer

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

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 -

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 Milford 231 DANBURY RD 14/3/73// 0.61 2590 Source Link
Acct Number 008509
Assessment Value $155,110
Appraisal Value $221,600
Land Use Description Ind Ld Dv
Zone I
Neighborhood C240

Parties

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
New Milford 229 DANBURY RD 14/3/74// 0.65 2591 Source Link
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
See something incorrect or outdated?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