Search icon

SCHIAVONE ENTERPRISES, LLC

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

Company Details

Entity Name: SCHIAVONE ENTERPRISES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jan 2003
Business ALEI: 0736636
Annual report due: 31 Mar 2026
Business address: 13 SEA LANE, OLD LYME, CT, 06371, United States
Mailing address: PO BOX 4151, KEY WEST, FL, United States, 33041
ZIP code: 06371
County: New London
Place of Formation: CONNECTICUT
E-Mail: shellsharp@aol.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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900V856NE6EVYGO86 0736636 US-CT GENERAL ACTIVE 2003-01-13

Addresses

Legal C/O DANIEL M. SCHIAVONE, 345 COLUMBUS BLVD., NEW BRITAIN, US-CT, US, 06051
Headquarters 13 SEA LANE, OLD LYME, US-CT, US, 06371

Registration details

Registration Date 2018-02-22
Last Update 2024-02-23
Status ISSUED
Next Renewal 2025-02-27
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0736636

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DANIEL M. SCHIAVONE Agent 345 COLUMBUS BLVD., NEW BRITAIN, CT, 06051, United States 345 COLUMBUS BLVD., NEW BRITAIN, CT, 06051, United States +1 860-416-8615 shellsharp@aol.com 13 SEA LANE, OLD LYME, CT, 06371, United States

Officer

Name Role Business address Phone E-Mail Residence address
DANIEL M. SCHIAVONE Officer 345 COLUMBUS BLVD, NEW BRITAIN, CT, 06051, United States +1 860-416-8615 shellsharp@aol.com 13 SEA LANE, OLD LYME, CT, 06371, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012955029 2025-02-26 - Annual Report Annual Report -
BF-0012334303 2024-01-02 - Annual Report Annual Report -
BF-0011268821 2023-01-06 - Annual Report Annual Report -
BF-0010226559 2022-03-04 - Annual Report Annual Report 2022
0007089533 2021-01-30 - Annual Report Annual Report 2021
0006742772 2020-02-05 - Annual Report Annual Report 2020
0006400641 2019-02-22 - Annual Report Annual Report 2019
0006157953 2018-04-03 2018-04-03 Amendment Amend -
0006041700 2018-01-29 - Annual Report Annual Report 2018
0005735449 2017-01-11 - Annual Report Annual Report 2017

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005124624 Active OFS 2023-03-09 2028-04-10 AMENDMENT

Parties

Name SCHIAVONE ENTERPRISES, LLC
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0005124623 Active OFS 2023-03-09 2028-04-10 AMENDMENT

Parties

Name SCHIAVONE ENTERPRISES, LLC
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0005020422 Active OFS 2021-10-07 2026-11-30 AMENDMENT

Parties

Name SCHIAVONE ENTERPRISES, LLC
Role Debtor
Name People's United Bank, National Association
Role Secured Party
Name FARMINGTON BANK
Role Secured Party
0005020449 Active OFS 2021-10-07 2026-11-30 AMENDMENT

Parties

Name SCHIAVONE ENTERPRISES, LLC
Role Debtor
Name People's United Bank, National Association
Role Secured Party
0003398565 Active OFS 2020-08-14 2025-10-08 AMENDMENT

Parties

Name SCHIAVONE ENTERPRISES, LLC
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0003236015 Active OFS 2018-04-10 2028-04-10 ORIG FIN STMT

Parties

Name SCHIAVONE ENTERPRISES, LLC
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0003236017 Active OFS 2018-04-10 2028-04-10 ORIG FIN STMT

Parties

Name SCHIAVONE ENTERPRISES, LLC
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0003152435 Active OFS 2016-11-30 2026-11-30 ORIG FIN STMT

Parties

Name SCHIAVONE ENTERPRISES, LLC
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0003048443 Active OFS 2015-04-13 2025-10-08 AMENDMENT

Parties

Name SCHIAVONE ENTERPRISES, LLC
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0002777738 Active OFS 2010-10-08 2025-10-08 ORIG FIN STMT

Parties

Name SCHIAVONE ENTERPRISES, LLC
Role Debtor
Name FARMINGTON BANK
Role Secured Party

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 Britain 345 COLUMBUS BLVD C9A/100/// 0.61 384 Source Link
Acct Number 16300345
Assessment Value $824,740
Appraisal Value $1,178,200
Land Use Description Gas/Mart MDL-95
Zone I2
Neighborhood 106K
Land Assessed Value $420,070
Land Appraised Value $600,100

Parties

Name SCHIAVONE ENTERPRISES, LLC
Sale Date 2003-04-08
Sale Price $288,000
Name GAFFNEY J BRIAN +
Sale Date 1994-08-25
Name J BRIAN GAFFNEY + JACK ARUTE
Sale Date 1990-05-11
Name RICHARD H CHAPPEL J BRIAN
Sale Date 1981-05-28
Name HERBERT W BURSEY RICHARD H
Sale Date 1980-12-30
Name HERBERT W BURSEY + RICHARD H
Sale Date 1971-08-12
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