Search icon

ELM STREET REALTY, LLC

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

Company Details

Entity Name: ELM STREET REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Mar 2004
Business ALEI: 0776531
Annual report due: 31 Mar 2026
Business address: 920 SOUTH COLONY ROAD, WALLINGFORD, CT, 06492, United States
Mailing address: 920 SOUTH COLONY ROAD, WALLINGFORD, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: cindyl@demartinofixtures.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

Officer

Name Role Business address Residence address
DOMINICK DEMARTINO Officer 920 SOUTH COLONY ROAD, WALLINGFORD, CT, 06492, United States 920 SOUTH COLONY RD, WALLINGFORD, CT, 06492, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRIAN M. SILVER Agent SILVER & SILVER, LLP, ONE LIBERTY SQUARE, NEW BRITAIN, CT, 06051, United States SILVER & SILVER, LLP, ONE LIBERTY SQUARE, NEW BRITAIN, CT, 06051, United States +1 203-410-7649 cindyl@demartinofixtures.com 32 CAPITOL AVE., NEW BRITAIN, CT, 06053, United States

History

Type Old value New value Date of change
Name change NEW ENGLAND REALTY & DEVELOPMENT, LLC ELM STREET REALTY, LLC 2007-12-31
Name change SOUTH ELM STREET REALTY, LLC NEW ENGLAND REALTY & DEVELOPMENT, LLC 2007-06-19

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012964734 2025-03-24 - Annual Report Annual Report -
BF-0012318971 2024-03-12 - Annual Report Annual Report -
BF-0011161806 2023-02-13 - Annual Report Annual Report -
BF-0010534549 2022-04-05 - Annual Report Annual Report -
BF-0008298093 2022-03-28 - Annual Report Annual Report 2019
BF-0009989106 2022-03-28 - Annual Report Annual Report -
BF-0008298090 2022-03-28 - Annual Report Annual Report 2018
BF-0008148097 2022-03-28 - Annual Report Annual Report 2016
BF-0008298096 2022-03-28 - Annual Report Annual Report 2013
BF-0008298092 2022-03-28 - Annual Report Annual Report 2020

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
Wallingford 610 SOUTH ELM ST REAR 176//29// 1.19 7583 Source Link
Acct Number M0416600
Assessment Value $291,400
Appraisal Value $416,200
Land Use Description Single Family
Zone R18
Land Assessed Value $94,900
Land Appraised Value $135,500

Parties

Name GONCALVES JOAQUIM
Sale Date 2007-01-03
Sale Price $337,000
Name ELM STREET REALTY, LLC
Sale Date 2004-03-19
Name GAGLIARDI JOSEPH + TINA
Sale Date 2004-02-13
Sale Price $143,000
Name CRISCIO MICHAEL R SR + CATHERINE J
Sale Date 2002-02-14
Sale Price $99,995
Name MENCHETTI FRANK J & PIXIE E
Sale Date 1990-12-28
Sale Price $100,000
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