Search icon

CHAPEL & PARK REALTY, LLC

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

Company Details

Entity Name: CHAPEL & PARK REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Sep 2004
Business ALEI: 0797782
Annual report due: 31 Mar 2026
Business address: 873 STILL HILL RD, HAMDEN, CT, 06518, United States
Mailing address: 873 STILL HILL RD, HAMDEN, CT, United States, 06518
ZIP code: 06518
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: nbonaldo@yahoo.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
NICHOLAS C. BONALDO Agent 1 CINNAMON RIDGE DRIVE, NORTH BRANFORD, CT, 06471, United States 1 CINNAMON RIDGE DRIVE, NORTH BRANFORD, CT, 06471, United States +1 203-901-8132 nbonaldo@yahoo.com 1 CINNAMON RIDGE DRIVE, NORTH BRANFORD, CT, 06471, United States

Officer

Name Role Business address Residence address
GARY GAGLIARDI Officer 873 STILL HILL RD, HAMDEN, CT, 06518, United States 126 SHERMAN AVE, HAMDEN, CT, 06518, United States
LORETTA BONALDO Officer 873 STILL HILL RD, HAMDEN, CT, 06518, United States 873 STILL HILL RD, HAMDEN, CT, 06518, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012966382 2025-03-05 - Annual Report Annual Report -
BF-0012321362 2024-02-28 - Annual Report Annual Report -
BF-0011160766 2023-01-16 - Annual Report Annual Report -
BF-0010303424 2022-02-01 - Annual Report Annual Report 2022
0007132857 2021-02-08 - Annual Report Annual Report 2021
0006904755 2020-05-14 - Annual Report Annual Report 2020
0006360613 2019-02-04 - Annual Report Annual Report 2019
0006039710 2018-01-29 - Annual Report Annual Report 2017
0006039721 2018-01-29 - Annual Report Annual Report 2018
0005909000 2017-08-14 - Annual Report Annual Report 2016

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 1179 CHAPEL ST 280/0249/02200// 0.04 16756 Source Link
Acct Number 280 0249 02200
Assessment Value $254,590
Appraisal Value $363,700
Land Use Description STORE/SHOP MDL-94
Zone BD1
Neighborhood CHAP
Land Assessed Value $96,110
Land Appraised Value $137,300

Parties

Name CHAPEL + PARK REALTY LLC
Sale Date 2006-05-16
Name GAGLIARDI GARY & BONALDO LORETTA
Sale Date 2005-06-28
Name CHAPEL & PARK REALTY, LLC
Sale Date 2004-12-01
Name GAGLIARDI VINCENT D
Sale Date 1978-06-23
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