Search icon

APPRAISAL ASSOCIATES OF NEW ENGLAND, LLC

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

Company Details

Entity Name: APPRAISAL ASSOCIATES OF NEW ENGLAND, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 May 2001
Business ALEI: 0682094
Annual report due: 31 Mar 2026
Business address: 94 R PENNSYLVANIA AVENUE, NIANTIC, CT, 06357, United States
Mailing address: 94 R PENNSYLVANIA AVENUE, NIANTIC, CT, United States, 06357
ZIP code: 06357
County: New London
Place of Formation: CONNECTICUT
E-Mail: BOBAANE@SBCGLOBAL.NET
E-Mail: bdixonaane@gmail.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT DIXON Agent 94 R PENNSYLVANIA AVE, NIANTIC, CT, 06357, United States 94 R PENNSYLVANIA AVE, NIANTIC, CT, 06357, United States +1 860-460-2297 galdrich@aldrichperkins.com 412 BARN HILL ROAD, MONROE, CT, 06468, United States

Officer

Name Role Business address Residence address
MICHAEL ANGELOFF Officer 94 R PENNSYLVANIA AVE, NIANTIC, CT, 06357, United States 28 BEECH MOUNTAIN CIRCLE, MANSFIELD, CT, 06250, United States
ROBERT ALEXANDER DIXON Officer 94 R PENNSYLVANIA AVENUE, NIANTIC, CT, 06357, United States 50 WALNUT HILL RD., EAST LYME, CT, 06333, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012948603 2025-03-03 - Annual Report Annual Report -
BF-0012229267 2024-02-13 - Annual Report Annual Report -
BF-0011404661 2023-06-01 - Annual Report Annual Report -
BF-0010415993 2022-03-24 - Annual Report Annual Report 2022
0007329127 2021-05-10 - Annual Report Annual Report 2021
0006921964 2020-06-11 - Annual Report Annual Report 2017
0006921963 2020-06-11 - Annual Report Annual Report 2016
0006921967 2020-06-11 - Annual Report Annual Report 2019
0006921968 2020-06-11 - Annual Report Annual Report 2020
0006921956 2020-06-11 - Annual Report Annual Report 2013
See something incorrect or outdated?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