Search icon

MARK DEVELOPMENT, LLC

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

Company Details

Entity Name: MARK DEVELOPMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jan 2003
Business ALEI: 0736840
Annual report due: 31 Mar 2026
Business address: C/O EXECUTIVE AUTO GROUP 1180 NORTH COLONY ROAD 1180 NORTH COLONY ROAD, WALLINGFORD, CT, 06492, United States
Mailing address: 1180 NORTH COLONY ROAD, WALLINGFORD, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: lzampano@executiveag.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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

Officer

Name Role Business address Residence address
JOHN ORSINI Officer 1180 NORTH COLONY RD, WALLINGFORD, CT, 06492, United States 19 S Branford Rd, Wallingford, CT, 06492-2741, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
John Orsini Agent C/O EXECUTIVE AUTO GROUP1180 NORTH COLONY ROAD, Wallingford, CT, 06492, United States 19 South Branford Road, Wallingford, CT, 06492, United States +1 203-678-6308 lzampano@executiveag.com 19 South Branford Road, Wallingford, CT, 06492, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012955063 2025-03-21 - Annual Report Annual Report -
BF-0012596859 2024-04-01 2024-04-01 Change of Agent Agent Change -
BF-0012335984 2024-01-15 - Annual Report Annual Report -
BF-0011269436 2023-01-10 - Annual Report Annual Report -
BF-0010221050 2022-02-03 - Annual Report Annual Report 2022
0007334017 2021-05-12 2021-05-12 Interim Notice Interim Notice -
0007205638 2021-03-05 - Annual Report Annual Report 2021
0006824571 2020-03-10 - Annual Report Annual Report 2020
0006630040 2019-08-23 - Annual Report Annual Report 2019
0006111459 2018-03-07 - 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
Bristol 42 DIVINITY ST 28//2// 0.12 15642 Source Link
Acct Number 0154806
Assessment Value $132,370
Appraisal Value $189,100
Land Use Description Two Family
Zone R-15/RM
Land Assessed Value $22,610
Land Appraised Value $32,300

Parties

Name MARK DEVELOPMENT, LLC
Sale Date 2003-04-25
Sale Price $221,000
Name SAAB CARS USA, INC.
Sale Date 1986-09-15
Name 42 DIVINITY STREET, LLC
Sale Date 2022-04-04
Name 42 DIVINITY STREET, LLC
Sale Date 2012-05-30
Name NOUSIAS KONSTANTINOS + STAVROULA
Sale Date 2006-03-06
Sale Price $115,000
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