Search icon

FRESHMEADOW REALTY, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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

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
West Haven 70 SPRUCE ST 65/45/// 0.37 16118 Source Link
Acct Number 00013971
Assessment Value $6,930
Appraisal Value $9,900
Land Use Description UNBLD VAC
Zone R2
Land Assessed Value $6,930
Land Appraised Value $9,900

Parties

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
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