Search icon

WATER CREEK ASSOCIATES, LLC

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

Company Details

Entity Name: WATER CREEK ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jan 2004
Business ALEI: 0771201
Annual report due: 31 Mar 2026
Business address: 24 ANDREWS ROAD, WOLCOTT, CT, 06716, United States
Mailing address: 24 ANDREWS ROAD, WOLCOTT, CT, United States, 06716
ZIP code: 06716
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: Gambo25@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RONALD E. GAMBINO Agent 24 ANDREWS RD, WOLCOTT, CT, 06716, United States 24 ANDREWS RD, WOLCOTT, CT, 06716, United States +1 203-910-0401 gambo25@aol.com 24 ANDREWS RD, WOLCOTT, CT, 06716, United States

Officer

Name Role Business address Phone E-Mail Residence address
RONALD E. GAMBINO Officer 24 ANDREWS RD, WOLCOTT, CT, 06716, United States +1 203-910-0401 gambo25@aol.com 24 ANDREWS RD, WOLCOTT, CT, 06716, United States
LOUIS M. MAZZEO JR. Officer 12 SPINDLE HILL RD - UNIT 10G, WOLCOTT, CT, 06716, United States - - 12 SPINDLE ILL RD 10G, WOLCOTT, CT, 06716, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012963899 2025-04-01 - Annual Report Annual Report -
BF-0012319671 2024-02-27 - Annual Report Annual Report -
BF-0011279639 2023-02-04 - Annual Report Annual Report -
BF-0010399088 2022-03-02 - Annual Report Annual Report 2022
0007101662 2021-02-01 - Annual Report Annual Report 2021
0006819632 2020-03-07 - Annual Report Annual Report 2020
0006457036 2019-03-12 - Annual Report Annual Report 2019
0006149390 2018-04-02 - Annual Report Annual Report 2018
0005746031 2017-01-09 - Annual Report Annual Report 2017
0005746030 2017-01-09 - 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 372-378 WEST MAIN ST 109/1/11// 1.78 8073 Source Link
Acct Number 0081910001
Assessment Value $3,294,200
Appraisal Value $4,706,100
Land Use Description COM RETL M-94
Zone GC
Neighborhood C200
Land Assessed Value $1,125,700
Land Appraised Value $1,608,200

Parties

Name BYRNE NICOLE L &
Sale Date 2024-08-26
Sale Price $301,000
Name WATER CREEK ASSOCIATES, LLC
Sale Date 2004-01-21
Name ARC DBPORBR001, LLC
Sale Date 2014-05-05
Name ARC DBPPROP001, LLC
Sale Date 2013-10-08
Sale Price $6,624,755
Name CFCDS-H LLC
Sale Date 2012-08-31
Sale Price $7,980,399
Name CONNECTICUT CVS PHARMACY, L.L.C.
Sale Date 2011-04-05
Sale Price $2,500,000
Name OLYMPIC REALTY DEVELOPMENT, LLC
Sale Date 2004-11-10
Wolcott 121 WOLCOTT RD 109/1/12// 1 6368 Source Link
Acct Number W0575800
Assessment Value $356,400
Appraisal Value $509,130
Land Use Description Res Dwelling
Zone IND
Neighborhood 1C
Land Assessed Value $43,180
Land Appraised Value $61,680

Parties

Name DONAIRE DENIA & SUSCAL SILVIO &
Sale Date 2024-08-07
Sale Price $475,000
Name WATER CREEK ASSOCIATES, LLC
Sale Date 2004-01-21
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