Entity Name: | FRESHMEADOW REALTY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 07 Jan 2004 |
Business ALEI: | 0770369 |
Annual report due: | 31 Mar 2026 |
Business address: | 170 FRESHMEADOW ROAD, WEST HAVEN, CT, 06516, United States |
Mailing address: | PO BOX 981, ORANGE, CT, United States, 06477 |
ZIP code: | 06516 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | americantruck@comcast.net |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
CLEMENTE EVANGELISTE | Agent | 170 FRESH MEADOW ROAD, WEST HAVEN, CT, 06516, United States | 170 FRESH MEADOW ROAD, WEST HAVEN, CT, 06516, United States | +1 203-605-1662 | americantruck@comcast.net | 30 Indian River Rd, Orange, CT, 06477-3619, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
CLEMENTE EVANGELISTE JR. | Officer | 170 FRESHMEADOW ROAD, WEST HAVEN, CT, 06516, United States | 30 INDIAN RIVER RD, ORANGE, CT, 06477, United States |
GREGORY J. MONDO | Officer | 170 FRESHMEADOW ROAD, WEST HAVEN, CT, 06516, United States | 260 HIGH PLAINS DRIVE, ORANGE, CT, 06477, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012963769 | 2025-03-25 | - | Annual Report | Annual Report | - |
BF-0012338655 | 2024-02-08 | - | Annual Report | Annual Report | - |
BF-0011278273 | 2023-02-14 | - | Annual Report | Annual Report | - |
BF-0010552550 | 2022-04-13 | - | Annual Report | Annual Report | - |
0007343513 | 2021-05-18 | - | Annual Report | Annual Report | 2021 |
0006931593 | 2020-06-24 | - | Annual Report | Annual Report | 2020 |
0006480615 | 2019-03-20 | - | Annual Report | Annual Report | 2019 |
0006104566 | 2018-03-03 | - | Annual Report | Annual Report | 2018 |
0005752193 | 2017-01-28 | - | Annual Report | Annual Report | 2017 |
0005464851 | 2016-01-14 | - | Annual Report | Annual Report | 2016 |
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 | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
West Haven | 70 SPRUCE ST | 65/45/// | 0.37 | 16118 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | HOO-HING INGRID |
Sale Date | 2023-07-31 |
Sale Price | $21,000 |
Name | OSORIO JOSE |
Sale Date | 2022-09-28 |
Sale Price | $21,000 |
Name | PRATT CARMEL |
Sale Date | 2017-01-05 |
Sale Price | $15,000 |
Name | FRESHMEADOW REALTY, LLC |
Sale Date | 2008-05-06 |
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