Search icon

CT DREAM REALTY, LLC

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

Company Details

Entity Name: CT DREAM REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jun 2004
Business ALEI: 0787351
Annual report due: 31 Mar 2026
Business address: 3033 BUNKER HILL ST, SAN DIEGO, CA, 92109, United States
Mailing address: 3033 BUNKER HILL ST, SAN DIEGO, CA, United States, 92109
Place of Formation: CALIFORNIA
E-Mail: annualreports@cscinfo.com

Industry & Business Activity

NAICS

611699 All Other Miscellaneous Schools and Instruction

This U.S. industry comprises establishments primarily engaged in offering instruction (except academic schools, colleges, and universities; business, computer, and management instruction; technical and trade instruction; and fine arts, sports, recreation, language, exam preparation, tutoring, and automobile driving instruction). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of CT DREAM REALTY, LLC, NEW YORK 3755663 NEW YORK

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
JD NISHAN ESAJIAN Officer 3033 BUNKER HILL ST, SAN DIEGO, CA, 92109, United States 3033 BUNKER HILL ST, SAN DIEGO, CA, 92109, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012962822 2025-02-14 - Annual Report Annual Report -
BF-0012085020 2024-02-06 - Annual Report Annual Report -
BF-0011279161 2023-01-27 - Annual Report Annual Report -
BF-0010213036 2022-07-21 - Annual Report Annual Report 2022
BF-0010505579 2022-03-11 2022-03-11 Change of Agent Agent Change -
0007144274 2021-02-10 - Annual Report Annual Report 2021
0006872540 2020-03-31 - Annual Report Annual Report 2020
0006377697 2019-02-11 - Annual Report Annual Report 2019
0006100384 2018-03-01 - Annual Report Annual Report 2018
0005845563 2017-05-17 - Annual Report Annual Report 2017

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
New Haven 131 SHELTON AV 291/1270/01900// 0.14 18060 Source Link
Acct Number 291 1270 01900
Assessment Value $183,330
Appraisal Value $261,900
Land Use Description Three Family
Zone RM2
Neighborhood 1600
Land Assessed Value $33,460
Land Appraised Value $47,800

Parties

Name MCAULAY DONALD & STANLEY-MCAULAY
Sale Date 2011-06-30
Sale Price $115,500
Name WASHINGTON TINA
Sale Date 2006-10-18
Sale Price $326,000
Name CT DREAM REALTY, LLC
Sale Date 2005-09-29
Sale Price $100,000
Hamden 41 DANIEL RD 2331/245/// 0.19 7692 Source Link
Appraisal Value $270,500
Land Use Description Single Fam M01
Zone R4
Neighborhood 25
Land Appraised Value $78,200

Parties

Name MONGILLO ASHLEY N &
Sale Date 2017-10-13
Sale Price $172,700
Name TETA CARLA A
Sale Date 2016-04-22
Sale Price $173,000
Name SCIROCCO GABRIELLE M & MARILYN E & SURV
Sale Date 2009-07-20
Sale Price $210,000
Name CT DREAM REALTY, LLC
Sale Date 2008-11-05
Sale Price $75,000
Name PAPEIKA ALBIN
Sale Date 1991-04-08
New Haven 262 WEST IVY ST 324/0468/01000// 0.1 20887 Source Link
Acct Number 324 0468 01000
Assessment Value $139,440
Appraisal Value $199,200
Land Use Description Single Family
Zone RM2
Neighborhood 1600
Land Assessed Value $32,270
Land Appraised Value $46,100

Parties

Name DRAUGHN IRVIN & JENNIFER
Sale Date 2008-09-30
Sale Price $185,000
Name CT DREAM REALTY, LLC
Sale Date 2008-06-18
Sale Price $50,000
Name FITZPATRICK PAMELA & HAYWARD *
Sale Date 2008-06-18
Name WHITE THOMAS & JOHNNIE MAE
Sale Date 2006-03-30
Name WHITE THOMAS & JOHNNIE MAE
Sale Date 1962-12-19
New Haven 586 ORCHARD ST 320/0300/02700// 0.23 20814 Source Link
Acct Number 320 0300 02700
Assessment Value $255,360
Appraisal Value $364,800
Land Use Description Three Family
Zone RM2
Neighborhood 1600
Land Assessed Value $35,560
Land Appraised Value $50,800

Parties

Name LAWRENCE LAROYA
Sale Date 2021-01-11
Sale Price $363,000
Name PILLCO JOSE M & FEDEL
Sale Date 2020-05-20
Sale Price $236,000
Name FISHMAN KENNETH & STACY
Sale Date 2006-04-11
Sale Price $394,000
Name CT DREAM REALTY, LLC
Sale Date 2005-05-10
Name PARADISE PARTNERS LLC
Sale Date 2005-05-04
Sale Price $36,000
New Haven 88 ROSETTE ST 266/0028/02700// 0.05 15551 Source Link
Acct Number 266 0028 02700
Assessment Value $71,540
Appraisal Value $102,200
Land Use Description Single Family
Zone RM2
Neighborhood 2000
Land Assessed Value $18,200
Land Appraised Value $26,000

Parties

Name MDA HOLDINGS, LLC
Sale Date 2011-06-17
Sale Price $32,000
Name 88 ROSSETTE ST LLC
Sale Date 2008-05-01
Sale Price $55,000
Name DEUTSCHE BANK NA TRUST CO
Sale Date 2008-01-17
Name QUIRK DAN & TANGORRA DOMINICK
Sale Date 2005-09-07
Sale Price $119,000
Name CT DREAM REALTY, LLC
Sale Date 2005-02-09
Sale Price $30,000
West Haven 588 WASHINGTON AVE 43/134/// 0.14 10730 Source Link
Acct Number 00000071
Assessment Value $268,660
Appraisal Value $383,800
Land Use Description Single Fam MDL-01
Zone CBD
Land Assessed Value $60,480
Land Appraised Value $86,400

Parties

Name WILLIAMS MELISSA & DEH THOMPSON K & SV
Sale Date 2020-06-04
Sale Price $247,000
Name LEFEBVRE TRAVIS D
Sale Date 2009-09-01
Sale Price $195,920
Name CT DREAM REALTY, LLC
Sale Date 2009-04-23
Sale Price $65,000
Name THE BANK OF NEW YORK MELLON TRUST
Sale Date 2009-04-06
Name ROESLER SEYUE M & REBECCA H & SV
Sale Date 1999-09-27
Sale Price $88,000
New Haven 18 WILSON ST 275/0033/02200// 0.11 16191 Source Link
Acct Number 275 0033 02200
Assessment Value $134,610
Appraisal Value $192,300
Land Use Description Two Family
Zone RM2
Neighborhood 2000
Land Assessed Value $23,590
Land Appraised Value $33,700

Parties

Name MATTA SAMIR
Sale Date 2012-03-26
Sale Price $30,000
Name LOPEZ WENCESLAO
Sale Date 2006-03-02
Sale Price $195,000
Name AMBASSADOR GROUP INC
Sale Date 2006-02-10
Name DUPERVIL PAUL & MATHILDE
Sale Date 2005-09-26
Sale Price $100,000
Name CT DREAM REALTY, LLC
Sale Date 2005-09-14
Sale Price $70,000
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