Search icon

PRIORITY REAL ESTATE SOURCES, LLC

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

Company Details

Entity Name: PRIORITY REAL ESTATE SOURCES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 25 Feb 2002
Business ALEI: 0706556
Annual report due: 31 Mar 2025
Business address: 1 ORCHARD ROAD, MILFORD, CT, 06460, United States
Mailing address: PO BOX 6211, HAMDEN, CT, United States, 06517
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT

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 Business address Mailing address Phone E-Mail Residence address
RICHARD VOTTO Agent 1 ORCHARD RD, milford, CT, 06460, United States 1 Orchard Rd, Milford, CT, 06460-7721, United States +1 203-623-0493 richvotto@comcast.net 1 Orchard Rd, Milford, CT, 06460-7721, United States

Officer

Name Role Business address Phone E-Mail Residence address
RICHARD VOTTO Officer 1 ORCHARD ROAD, MILFORD, CT, 06460, United States +1 203-623-0493 richvotto@comcast.net 1 Orchard Rd, Milford, CT, 06460-7721, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0756011 REAL ESTATE BROKER ACTIVE CURRENT 2004-02-25 2024-03-19 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012589647 2024-03-19 2024-03-19 Reinstatement Certificate of Reinstatement -
BF-0012472494 2023-11-30 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0009779129 2023-09-17 - Annual Report Annual Report -
BF-0011951080 2023-08-30 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006812382 2020-03-04 - Annual Report Annual Report 2018
0006812388 2020-03-04 - Annual Report Annual Report 2020
0006812384 2020-03-04 - Annual Report Annual Report 2019
0005775288 2017-02-27 - Annual Report Annual Report 2015
0005775287 2017-02-27 - Annual Report Annual Report 2014
0005775291 2017-02-27 - Annual Report Annual Report 2017

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 79 GLEN VIEW TER 435/1205/00100// 0.13 26733 Source Link
Acct Number 435 1205 00100
Assessment Value $144,060
Appraisal Value $205,800
Land Use Description Single Family
Zone RS2
Neighborhood 2700
Land Assessed Value $44,310
Land Appraised Value $63,300

Parties

Name AMATURO DOMINIC
Sale Date 2008-07-01
Sale Price $217,500
Name VOTTO RICHARD & THOMAS BRYANT
Sale Date 2008-07-01
Name PRIORITY REAL ESTATE SOURCES, LLC
Sale Date 2008-02-04
Sale Price $136,000
Name BUTLER CHARLES B & HELEN L
Sale Date 1983-02-24
Sale Price $31,000
Madison 618 DURHAM RD 89//36// 0.44 5188 Source Link
Acct Number G0263400
Assessment Value $263,100
Appraisal Value $375,700
Land Use Description Single Family
Zone RU-1
Land Assessed Value $85,100
Land Appraised Value $121,500

Parties

Name HANLEY MICHAEL + HELEN
Sale Date 2013-01-25
Name HANLEY MICHAEL
Sale Date 2008-07-14
Sale Price $252,000
Name PRIORITY REAL ESTATE SOURCES, LLC
Sale Date 2008-01-11
Sale Price $140,000
Name GILLOTTI FRANK JOSEPH
Sale Date 2006-10-13
Name GILLOTTI JOSEPH F L/U & FRANK JOSEPH
Sale Date 2002-01-23
Name RUSSO DIANE
Sale Date 2023-08-28
Sale Price $400,000
Name NORTH HAVEN EQUIPMENT & LEASING COMPANY, LLC
Sale Date 2023-08-21
Sale Price $171,000
Name CASCADE FUNDING MORTGAGE TRUST HB5
Sale Date 2023-08-21
Name BANK OF NEW YORK MELLON TRUST CO NA TR
Sale Date 2022-10-24
Sale Price $213,000
Name CLEMONS JULIA A
Sale Date 1990-02-22
New Haven 394 SHELTON AV 288/0521/01900// 0.14 17669 Source Link
Acct Number 288 0521 01900
Assessment Value $188,090
Appraisal Value $268,700
Land Use Description Three Family
Zone RM1
Neighborhood 1600
Land Assessed Value $33,460
Land Appraised Value $47,800

Parties

Name PELLEGRINO CONSTANTINO
Sale Date 2023-12-28
Sale Price $356,000
Name VOTTO RICHARD
Sale Date 2018-09-19
Name PRIORITY REAL ESTATE SOURCES, LLC
Sale Date 2013-09-04
Name VOTTO RICHARD
Sale Date 2011-09-07
Name PRIORITY REAL ESTATE SOURCES, LLC
Sale Date 2011-06-01
Sale Price $36,000
New Haven 227 VALLEY ST 402/1184/00800// 0.16 24953 Source Link
Acct Number 402 1184 00800
Assessment Value $129,640
Appraisal Value $185,200
Land Use Description Single Family
Zone RM1
Neighborhood 2600
Land Assessed Value $39,620
Land Appraised Value $56,600

Parties

Name PENN TIFFANY
Sale Date 2007-08-19
Sale Price $178,000
Name PRIORITY REAL ESTATE SOURCES, LLC
Sale Date 2006-03-09
Sale Price $120,000
Name ANDRASKO DANIEL E
Sale Date 1999-07-02
Sale Price $25,000
Name MARENNA RITA
Sale Date 1998-12-03
Name GARBORCAUSKAS ANN C (EST)
Sale Date 1998-09-28
Wallingford 102 MARIOT CIR 188//80// 0.45 5246 Source Link
Acct Number C0654501
Assessment Value $241,000
Appraisal Value $344,300
Land Use Description Single Family
Zone R18
Land Assessed Value $96,000
Land Appraised Value $137,100

Parties

Name CAMERA LYNN
Sale Date 2006-05-19
Sale Price $259,000
Name PRIORITY REAL ESTATE SOURCES, LLC
Sale Date 2006-02-22
Sale Price $222,130
Name COUSINS EDMUND J
Sale Date 2000-10-12
Name COUSINS PATRICIA W
Sale Date 1996-02-22
Sale Price $156,000
Name COUSINS EDMUND J & PATRICIA W
Sale Date 1993-09-28
New Haven 15 CROFTON ST 075/0985/01000// 0.11 3298 Source Link
Acct Number 075 0985 01000
Assessment Value $190,050
Appraisal Value $271,500
Land Use Description Single Family
Zone RM1
Neighborhood 0400
Land Assessed Value $39,900
Land Appraised Value $57,000

Parties

Name SCOTT JULIA & GARFIELD
Sale Date 2020-09-15
Sale Price $250,000
Name PILGRIM CARLSTON M
Sale Date 2008-10-01
Sale Price $232,000
Name PRIORITY REAL ESTATE SOURCES, LLC
Sale Date 2008-01-02
Sale Price $47,000
Name M & F DEVELOPMENT LLC
Sale Date 2007-05-15
Name DEMATTEIS FRANK & MARINIS *
Sale Date 2007-05-15
Sale Price $210,200
Orange 342 PECK LA 5/4/8// 0.76 123 Source Link
Acct Number 379400
Assessment Value $400,100
Appraisal Value $571,500
Land Use Description Res Dwelling
Zone RES
Neighborhood 010
Land Assessed Value $166,900
Land Appraised Value $238,400

Parties

Name JAFARIAN ROXANA S 50% & JAFRIAN FAEZEH 50%
Sale Date 2020-12-29
Name JAFARIAN ROXANA S 50% &
Sale Date 2015-01-21
Name JAFARIAN ROXANA S
Sale Date 2009-09-18
Sale Price $519,066
Name PRIORITY REAL ESTATE SOURCES, LLC
Sale Date 2007-02-02
Sale Price $220,000
Name MTGLQ INVESTORS LP
Sale Date 2006-09-28
New Haven 22 WEST HILLS RD 402/1184/00402// 0.20 104041 Source Link
Acct Number 402 1184 00402
Assessment Value $205,030
Appraisal Value $292,900
Land Use Description Two Family
Zone RM1
Neighborhood 2600
Land Assessed Value $40,740
Land Appraised Value $58,200

Parties

Name BELMOR GROUP NEW HAVEN LLC
Sale Date 2023-02-15
Name BELON FAMILY TRUST
Sale Date 2021-08-03
Sale Price $291,000
Name BETTY, GREGORY AND DONNA
Sale Date 2006-12-18
Sale Price $285,000
Name PRIORITY REAL ESTATE SOURCES, LLC
Sale Date 2006-07-07
Name VOTTO RICHARD
Sale Date 2006-05-04
Sale Price $25,000
Hamden 32 ELLIOT DR 2322/095/// 0.22 5026 Source Link
Appraisal Value $314,200
Land Use Description Single Fam M01
Zone R4
Neighborhood 70
Land Appraised Value $84,600

Parties

Name JETER FAITH E
Sale Date 2006-05-22
Sale Price $219,000
Name PRIORITY REAL ESTATE SOURCES, LLC
Sale Date 2005-10-24
Sale Price $152,000
Name WALSTON JAMES
Sale Date 1997-10-06
Sale Price $83,000
Name CARRUTHERS DENNIS E & THERESA
Sale Date 1997-04-30
Sale Price $57,000
Name NICOLETTI THOMAS ETAL
Sale Date 1997-04-30
New Haven 331 BASSETT ST 325/0495/01200// 0.14 21010 Source Link
Acct Number 325 0495 01200
Assessment Value $161,910
Appraisal Value $231,300
Land Use Description Single Family
Zone RM1
Neighborhood 1600
Land Assessed Value $33,460
Land Appraised Value $47,800

Parties

Name WILKINS EARLENE A
Sale Date 2008-09-29
Sale Price $192,000
Name PRIORITY REAL ESTATE SOURCES, LLC
Sale Date 2007-10-19
Name DELGRECO MICHAEL
Sale Date 2007-06-25
Sale Price $28,997
Name JACKSON ENTERPRISES LLC
Sale Date 1997-07-11
Name The Unknown LLC
Sale Date 1990-06-01
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