Search icon

ALLIED HOLDINGS, LLC

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

Company Details

Entity Name: ALLIED HOLDINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 14 Mar 2002
Business ALEI: 0708410
Annual report due: 31 Mar 2025
Business address: 17 STEPHEN WOODS LANE, DURHAM, CT, 06422, United States
Mailing address: 17 STEPHEN WOODS LANE, DURHAM, CT, United States, 06422
ZIP code: 06422
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: erictsolis@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

Officer

Name Role Business address Residence address
ERIC TSOLIS Officer 17 STEPHENSWOOD RD, DURHAM, CT, 06422, United States 17 STEPHEN WOODS LANE, DURHAM, CT, 06422, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PAMELA R. REYNOLDS Agent EISENBERG ANDERSON MICHALIK & LYNCH, 136 WEST MAIN ST, NEW BRITAIN, CT, 06050, United States EISENBERG ANDERSON MICHALIK & LYNCH, 136 WEST MAIN ST, NEW BRITAIN, CT, 06050, United States +1 203-623-7809 erictsolis@gmail.com 71 DUNHAM STREET, WEHTERSFIELD, CT, 06109, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012220903 2024-04-04 - Annual Report Annual Report -
BF-0011406807 2024-04-03 - Annual Report Annual Report -
BF-0010300880 2022-03-05 - Annual Report Annual Report 2022
0007101544 2021-02-01 - Annual Report Annual Report 2021
0006750942 2020-02-11 - Annual Report Annual Report 2020
0006702415 2019-12-26 - Annual Report Annual Report 2018
0006702419 2019-12-26 - Annual Report Annual Report 2019
0005959811 2017-11-03 - Annual Report Annual Report 2015
0005959807 2017-11-03 - Annual Report Annual Report 2014
0005959823 2017-11-03 - 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
Old Lyme 15 SEA LA 77//4// 0.29 4171 Source Link
Acct Number 00399700
Assessment Value $1,132,100
Appraisal Value $1,617,100
Land Use Description Single Fam MDL-01
Zone R-10
Neighborhood 0076
Land Assessed Value $1,043,200
Land Appraised Value $1,490,200

Parties

Name PEACH SPRUCE, LLC
Sale Date 2016-03-04
Name INGLE HELEN TRUSTEE
Sale Date 2013-03-04
Name SCHAUSTER MATTHEW L & MARY C (SURV)
Sale Date 2023-12-04
Sale Price $1,680,000
Name ALLIED HOLDINGS, LLC
Sale Date 2002-12-12
Sale Price $600,000
Name LAURYL ASSOCIATES
Sale Date 1997-02-26
Sale Price $499,000
Name DELBRIDGE COMPUTING SYSTEMS, INC.
Sale Date 1976-08-02
Name HESTIA PROPERTIES, LLC
Sale Date 2018-07-02
Sale Price $1,500,000
Name RICHARDSON JOHN
Sale Date 2008-11-13
Name RICHARDSON JOHN CT RESIDENCE TRUST
Sale Date 2008-11-13
Name RICHARDSON JOHN CT RESIDENCE TRUST
Sale Date 2000-09-18
Name RICHARDSON JOHN
Sale Date 1996-01-04
Sale Price $42,500
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