Search icon

A TO Z RENTALS, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: A TO Z RENTALS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Oct 2000
Business ALEI: 0663992
Annual report due: 31 Mar 2023
Business address: 38 EMERALD GLEN ROAD, SALEM, CT, 06420, United States
Mailing address: 38 EMERALD GLEN ROAD, SALEM, CT, United States, 06420
ZIP code: 06420
County: New London
Place of Formation: CONNECTICUT
E-Mail: ATOZRENTALS@GMAIL.COM

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address E-Mail Residence address
ANDREW ZEEMAN Agent 38 EMERALD GLEN, SALEM, CT, 06420, United States 38 EMERALD GLEN, SALEM, CT, 06420, United States andrew.zeeman@snet.net 38 EMERALD GLEN LANE, SALEM, CT, 06420, United States

Officer

Name Role Business address E-Mail Residence address
ANDREW ZEEMAN Officer 38 EMERALD GLEN ROAD, SALEM, CT, 06420, United States andrew.zeeman@snet.net 38 EMERALD GLEN LANE, SALEM, CT, 06420, United States
TUCKER ZEEMAN Officer 38 EMERALD GLEN ROAD, SALEM, CT, 06420, United States - 38 EMERALD GLEN ROAD, SALEM, CT, 06420, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012943898 2025-04-01 - Annual Report Annual Report -
BF-0012207883 2024-04-08 - Annual Report Annual Report -
BF-0011757646 2023-03-31 - Annual Report Annual Report -
BF-0010579934 2022-05-04 - Annual Report Annual Report -
0007307586 2021-04-16 - Annual Report Annual Report 2020
0007307587 2021-04-16 - Annual Report Annual Report 2021
0006451296 2019-03-11 - Annual Report Annual Report 2019
0006141947 2018-03-28 - Annual Report Annual Report 2017
0006142068 2018-03-28 - Annual Report Annual Report 2018
0005552673 2016-04-20 - Reinstatement Certificate of Reinstatement -

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
Salem 214 OLD COLCHESTER RD 21//038/A01/ 4.59 1529 Source Link
Acct Number 1640
Assessment Value $181,400
Appraisal Value $259,000
Land Use Description Vacant Land
Zone RUA
Neighborhood 1300
Land Assessed Value $180,400
Land Appraised Value $257,600

Parties

Name A TO Z RENTALS, LLC
Sale Date 2022-05-17
Sale Price $220,000
Name GAGLIARDO JOSEPH & REGINA
Sale Date 2006-06-02
Sale Price $350,000
Name STOLLMAN HYMAN + ANITA TRUSTEES
Sale Date 1994-11-23
Name STOLLMAN HYMAN & ANITA
Sale Date 1988-05-03
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