Search icon

WADADLI REALTY, LLC

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

Company Details

Entity Name: WADADLI REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 31 May 2001
Branch of: WADADLI REALTY, LLC, NEW YORK (Company Number 3078838)
Business ALEI: 0682814
Annual report due: 31 Mar 2025
Business address: 80 highland road, STATEN ISLAND, NY, 10308, United States
Mailing address: 80 highland road, STATEN ISLAND, NY, United States, 10308
Place of Formation: NEW YORK
E-Mail: payne104@aol.com

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
WENDY CALDERON-PAYNE Officer - 80 Highland road, STATEN ISLAND, NY, 10308, United States
SHAYNE PAYNE Officer 80 highland road, STATEN ISLAND, NY, 10308, United States 80 highland road, STATEN ISLAND, NY, 10308, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012231222 2024-03-18 - Annual Report Annual Report -
BF-0010570199 2023-11-08 - Annual Report Annual Report -
BF-0011403736 2023-11-08 - Annual Report Annual Report -
BF-0009772553 2022-04-13 - Annual Report Annual Report -
BF-0010473794 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007089422 2021-01-30 - Annual Report Annual Report 2019
0007089433 2021-01-30 - Annual Report Annual Report 2020
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006420149 2019-03-02 - Annual Report Annual Report 2018

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 Haven 27 POND LILY AV 428/1172/01000// 0.1 26310 Source Link
Acct Number 428 1172 01000
Assessment Value $110,810
Appraisal Value $158,300
Land Use Description Single Family
Zone BA
Neighborhood 2600
Land Assessed Value $37,660
Land Appraised Value $53,800

Parties

Name WADADLI REALTY, LLC
Sale Date 2021-04-27
Name CALDERONE-PAYNE WENDY
Sale Date 2014-07-22
Name WADADLI REALTY, LLC
Sale Date 2002-02-20
Name PAYNE SHYNE & CALDERON- *
Sale Date 2001-09-12
Sale Price $55,000
Name HARRIS TAMBERLAINE & BROSIOUS
Sale Date 2001-02-26
Sale Price $15,000
New Haven BANK ST 428/1172/01100// 0.04 26311 Source Link
Acct Number 428 1172 01100
Assessment Value $2,450
Appraisal Value $3,500
Land Use Description VAC UN BLD
Zone BA
Neighborhood 2600
Land Assessed Value $2,450
Land Appraised Value $3,500

Parties

Name CALDERONE-PAYNE WENDY
Sale Date 2014-07-22
Name WADADLI REALTY, LLC
Sale Date 2002-02-20
Name PAYNE SHYNE & CALDERON-PAYNE WENDY
Sale Date 2001-09-12
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