Search icon

NEW DESIGNZ REALTY, LLC

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

Company Details

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

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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

Property Records Card

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
Property Use Industrial
Primary Use Pre-Eng Mfg
Zone RI
Appraised Value 1,601,300
Assessed Value 1,120,910

Parties

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
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