Search icon

MOLKENTHIN RENTALS, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: MOLKENTHIN RENTALS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 Oct 2004
Business ALEI: 0800248
Annual report due: 31 Mar 2025
Business address: 45 PROVIDENCE STREET, TAFTVILLE, CT, 06380, United States
Mailing address: 45 PROVIDENCE STREET, TAFTVILLE, CT, United States, 06380
ZIP code: 06380
County: New London
Place of Formation: CONNECTICUT
E-Mail: molkenthinrentals@yahoo.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
KELLY MOLKENTHIN Agent 45 PROVIDENCE ST, TAFTVILLE, CT, 06380, United States 45 PROVIDENCE ST, TAFTVILLE, CT, 06380, United States +1 860-373-8635 molkenthinrentals@yahoo.com 45 PROVIDENCE ST, TAFTVILLE, CT, 06380, United States

Officer

Name Role Business address Phone E-Mail Residence address
JAMES P. MOLKENTHIN Officer 45 PROVIDENCE ST, TAFTVILLE, CT, 06380, United States - - 357 BINGHAM ROAD, CANTERBURY, CT, 06331, United States
KELLY MOLKENTHIN Officer 45 PROVIDENCE ST, TAFTVILLE, CT, 06380, United States +1 860-373-8635 molkenthinrentals@yahoo.com 45 PROVIDENCE ST, TAFTVILLE, CT, 06380, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012141250 2024-06-01 - Annual Report Annual Report -
BF-0011161339 2023-09-29 - Annual Report Annual Report -
BF-0010249332 2023-09-29 - Annual Report Annual Report 2022
0007351802 2021-05-25 - Annual Report Annual Report 2021
0007037476 2020-12-14 2020-12-14 Change of Email Address Business Email Address Change -
0007010027 2020-10-29 2020-10-29 Change of Business Address Business Address Change -
0006994925 2020-09-30 2020-09-30 Change of Agent Agent Change -
0006994025 2020-09-30 2020-09-30 Interim Notice Interim Notice -
0006852158 2020-03-28 - Annual Report Annual Report 2020
0006506462 2019-03-13 - 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
Norwich 41-43-45 SOUTH B ST 47/2/10// 0.53 7587 Source Link
Acct Number 0076990001
Assessment Value $336,000
Appraisal Value $480,000
Land Use Description Apts 5-8 MDL-94
Zone R20
Neighborhood 0030
Land Assessed Value $37,900
Land Appraised Value $54,200

Parties

Name MOLKENTHIN RENTALS, LLC
Sale Date 2020-09-23
Name MOLKENTHIN JANET D
Sale Date 2019-12-27
Name MOLKENTHIN JANET D +
Sale Date 1991-10-04
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