Search icon

IS & AS LLC

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

Company Details

Entity Name: IS & AS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Mar 2004
Business ALEI: 0778395
Annual report due: 31 Mar 2026
Business address: 136 PROSPECT HILL RD., EAST WINDSOR, CT, 06088, United States
Mailing address: 136 PROSPECT HILL RD., EAST WINDSOR, CT, United States, 06088
ZIP code: 06088
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: idrpea@aol.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANTHONY SAVONA Agent 136 PROSPECT HILL RD., EAST WINDSOR, CT, 06088, United States 60 LONGHILL DRIVE, SOMERS, CT, 06071, United States +1 860-306-7651 tonysavona1@gmail.com 60 LONG HILL DRIVE, SOMERS, CT, 06071, United States

Officer

Name Role Phone E-Mail Residence address
ISIDORE SAVONA Officer - - #2 MARIA DRIVE, ELLINGTON, CT, 06029, United States
ANTHONY SAVONA Officer +1 860-306-7651 tonysavona1@gmail.com 60 LONG HILL DRIVE, SOMERS, CT, 06071, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012965051 2025-03-05 - Annual Report Annual Report -
BF-0012566765 2024-05-01 - Annual Report Annual Report -
BF-0012471559 2023-11-27 2023-11-27 Reinstatement Certificate of Reinstatement -
BF-0011952987 2023-08-31 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011826100 2023-05-30 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006937195 2020-06-30 - Annual Report Annual Report 2017
0006937203 2020-06-30 - Annual Report Annual Report 2018
0005631451 2016-08-16 - Annual Report Annual Report 2014
0005631447 2016-08-16 - Annual Report Annual Report 2012
0005631453 2016-08-16 - Annual Report Annual Report 2015

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
East Windsor 175 MAIN ST 101/10/009// 0.63 1661 Source Link
Acct Number 00811000
Assessment Value $251,310
Appraisal Value $359,000
Land Use Description Three Family
Zone WHPT
Land Assessed Value $27,880
Land Appraised Value $39,820

Parties

Name ESTEBAN F MOLINA
Sale Date 2018-08-23
Sale Price $175,000
Name IS & AS LLC
Sale Date 2004-03-23
Sale Price $162,500
Name COCCOMO BROTHER ASSOCIATES LLC
Sale Date 2000-06-29
Name DAMORE RAE E
Sale Date 2000-02-07
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