Entity Name: | NEW DESIGNZ REALTY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 06 Feb 2004 |
Business ALEI: | 0773663 |
Annual report due: | 31 Mar 2026 |
Business address: | 30 Diana Ct, Cheshire, CT, 06410-1206, United States |
Mailing address: | 30 Diana Ct, Cheshire, CT, United States, 06410-1206 |
ZIP code: | 06410 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | tony@newdesignz.com |
NAICS
531190 Lessors of Other Real Estate PropertyThis industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JAMES M. MIELE | Agent | 396 S Main St, Cheshire, CT, 06410-1372, United States | 396 S Main St, Cheshire, CT, 06410-1372, United States | +1 203-272-0371 | jmm@mielelaw.com | 350 CORNWALL AVENUE, CHESHIRE, CT, 06410, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DAVID F. DZIOB | Officer | 30 Diana Ct, Cheshire, CT, 06410-1206, United States | 110 ORCHID RD., MERIDEN, CT, 06450, United States |
ANTONIN BLAZEK | Officer | 30 Diana Ct, Cheshire, CT, 06410-1206, United States | 91 SQUIRES DR., SOUTHINGTON, CT, 06489, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012319446 | 2025-01-02 | - | Annual Report | Annual Report | - |
BF-0012964282 | 2025-01-02 | - | Annual Report | Annual Report | - |
BF-0011278450 | 2023-02-22 | - | Annual Report | Annual Report | - |
BF-0010271237 | 2022-01-27 | - | Annual Report | Annual Report | 2022 |
BF-0009775538 | 2021-09-14 | - | Annual Report | Annual Report | - |
0006971583 | 2020-09-02 | - | Annual Report | Annual Report | 2020 |
0006971579 | 2020-09-02 | - | Annual Report | Annual Report | 2019 |
0006102199 | 2018-03-02 | - | Annual Report | Annual Report | 2016 |
0006102202 | 2018-03-02 | - | Annual Report | Annual Report | 2017 |
0006102193 | 2018-03-02 | - | Annual Report | Annual Report | 2015 |
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 | Unique Id | Size | url | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Plainville | 70 ROBERT JACKSON WAY | R08494 | 1.3170 | Source Link | |||||||||||||||||||||||||||
|
Name | ALLSTATE FIRE PROPERTIES LLC |
Sale Date | 2014-08-07 |
Sale Price | $115,600 |
Name | NEW DESIGNZ REALTY, LLC |
Sale Date | 2004-05-07 |
Sale Price | $82,971 |
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