Search icon

SOULOR ASYLUM, LLC

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

Company Details

Entity Name: SOULOR ASYLUM, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 29 Oct 2003
Business ALEI: 0764134
Annual report due: 31 Mar 2025
Business address: 130 MACKIN DRIVE, GRISWOLD, CT, 06351, United States
Mailing address: 130 MACKIN DRIVE, GRISWOLD, CT, United States, 06351
ZIP code: 06351
County: New London
Place of Formation: CONNECTICUT
E-Mail: acsoulor@yahoo.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 Business address Mailing address Phone E-Mail Residence address
ANDREW C. SOULOR Agent 130 MACKIN DRIVE, GRISWOLD, CT, 06351, United States 130 MACKIN DRIVE, GRISWOLD, CT, 06351, United States +1 860-705-3855 acsoulor@yahoo.com 130 Mackin Dr, Jewett City, CT, 06351-3518, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANDREW C. SOULOR Officer 130 MACKIN DRIVE, GRISWOLD, CT, 06351, United States +1 860-705-3855 acsoulor@yahoo.com 130 Mackin Dr, Jewett City, CT, 06351-3518, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012083377 2024-03-25 - Annual Report Annual Report -
BF-0011275956 2023-07-16 - Annual Report Annual Report -
BF-0010798483 2023-07-16 - Annual Report Annual Report -
BF-0009867303 2023-07-16 - Annual Report Annual Report -
BF-0009656237 2023-07-12 - Annual Report Annual Report 2020
BF-0009656238 2023-07-12 - Annual Report Annual Report 2019
BF-0011826014 2023-05-30 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006357755 2019-02-04 - Annual Report Annual Report 2017
0006357763 2019-02-04 - Annual Report Annual Report 2018
0005784941 2017-03-07 - Annual Report Annual Report 2016

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
Norwich 59 ASYLUM ST 101/3/76// 0.22 7492 Source Link
Acct Number 0076040001
Assessment Value $285,400
Appraisal Value $407,800
Land Use Description 4-Family
Zone MF
Neighborhood 0080
Land Assessed Value $46,800
Land Appraised Value $66,900

Parties

Name SOULOR ASYLUM, LLC
Sale Date 2003-11-10
Sale Price $180,000
Name CARON RICHARD +
Sale Date 2002-11-08
Name CARON RICHARD + LILLIAN
Sale Date 1999-11-18
Name CARON RICHARD + LILLIAN + SOULOR ANDREW
Sale Date 1999-09-15
Name SOULOR ANDREW + CARON RICHARD
Sale Date 1997-03-26
Sale Price $59,400
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