Search icon

MTS RENTALS, LLC

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

Company Details

Entity Name: MTS RENTALS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 04 Oct 2004
Business ALEI: 0798301
Annual report due: 31 Mar 2024
Business address: 844 EAST BROADWAY, MILFORD, CT, 06460, United States
Mailing address: 844 EAST BROADWAY, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: slebowitz@znclaw.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL TARANTINO Officer 844 EAST BROADWAY, MILFORD, CT, 06460, United States +1 203-627-7856 slebowitz@znclaw.com 38 WAYLAND STREET, MILFORD, CT, 06460, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL TARANTINO Agent 844 EAST BROADWAY, MILFORD, CT, 06460, United States 844 EAST BROADWAY, MILFORD, CT, 06460, United States +1 203-627-7856 slebowitz@znclaw.com 38 WAYLAND STREET, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0009901233 2023-08-22 - Annual Report Annual Report -
BF-0011162362 2023-08-22 - Annual Report Annual Report -
BF-0010709100 2023-08-22 - Annual Report Annual Report -
BF-0008826050 2023-08-22 - Annual Report Annual Report 2019
BF-0008826049 2023-08-22 - Annual Report Annual Report 2020
BF-0011826152 2023-05-30 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006223209 2018-07-27 - Annual Report Annual Report 2013
0006223227 2018-07-27 - Annual Report Annual Report 2018
0006223216 2018-07-27 - Annual Report Annual Report 2014
0006223222 2018-07-27 - 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
Milford 19 SILVER ST 27/453/23// - 5662 Source Link
Acct Number 019001
Assessment Value $177,420
Appraisal Value $253,450
Land Use Description SINGLE FAM MDL-01
Zone R5
Neighborhood 520
Land Assessed Value $122,090
Land Appraised Value $174,410

Parties

Name HULL THOMAS
Sale Date 2018-08-24
Sale Price $178,000
Name MTS RENTALS, LLC
Sale Date 2004-12-28
Sale Price $200,000
Name TARANTINO ALICE L
Sale Date 1980-06-27
Milford 23 SILVER ST 27/453/22// - 5661 Source Link
Acct Number 019000
Assessment Value $337,670
Appraisal Value $482,390
Land Use Description SINGLE FAM MDL-01
Zone R5
Neighborhood 520
Land Assessed Value $146,180
Land Appraised Value $208,830

Parties

Name CIRILLO GARY J &
Sale Date 2009-07-22
Sale Price $120,000
Name MTS RENTALS, LLC
Sale Date 2005-07-26
Sale Price $100,000
Name TARANTINO ALICE L
Sale Date 1980-06-27
Milford 848 EAST BROADWAY 27/451/2// - 5613 Source Link
Acct Number 018996
Assessment Value $263,850
Appraisal Value $376,910
Land Use Description TWO FAMILY
Zone R5
Neighborhood 540
Land Assessed Value $124,190
Land Appraised Value $177,410

Parties

Name MTS RENTALS, LLC
Sale Date 2018-09-10
Sale Price $220,000
Name TARANTINO WILLIAM D
Sale Date 2017-09-05
Name TARANTINO ALICE L EST
Sale Date 2017-04-17
Name TARANTINO ALICE L EST
Sale Date 2016-10-31
Name TARANTINO ALICE L
Sale Date 1964-06-22
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