Search icon

RAFFONE FAMILY, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: RAFFONE FAMILY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 Dec 2004
Business ALEI: 0805784
Annual report due: 31 Mar 2025
Business address: 57 POOL RD, NORTH HAVEN, CT, 06473, United States
Mailing address: 57 POOL RD, NORTH HAVEN, CT, United States, 06473
ZIP code: 06473
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: REJNINCPA@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

Officer

Name Role Business address Residence address
JOHN A RAFFONE Officer 57 POOL RD, NORTH HAVEN, CT, 06473, United States 57 POOL RD, NORTH HAVEN, CT, 06473, United States
ROSEMARY RAFFONE Officer 57 POOL RD, NORTH HAVEN, CT, 06473, United States 57 POOL RD, NORTH HAVEN, NORTH HAVEN, CT, 06473, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FRANK M. MORGILLO Agent 57 POOL RD, NORTH HAVEN, CT, 06473, United States 57 POOL RD, NORTH HAVEN, CT, 06473, United States +1 203-234-7955 rosemaryraffone@gmail.com 15 POND WOOD COURT, HAMDEN, CT, 06518, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012137054 2024-02-26 - Annual Report Annual Report -
BF-0011163521 2023-02-23 - Annual Report Annual Report -
BF-0010416349 2022-03-22 - Annual Report Annual Report 2022
0007190152 2021-02-25 - Annual Report Annual Report 2008
0007190141 2021-02-25 - Annual Report Annual Report 2006
0007190273 2021-02-25 - Annual Report Annual Report 2020
0007190278 2021-02-25 - Annual Report Annual Report 2021
0007190265 2021-02-25 - Annual Report Annual Report 2019
0007190162 2021-02-25 - Annual Report Annual Report 2010
0007190184 2021-02-25 - Annual Report Annual Report 2013

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 63 SEA ST 233/0003/01100// 0.11 13371 Source Link
Acct Number 233 0003 01100
Assessment Value $218,610
Appraisal Value $312,300
Land Use Description Three Family
Zone RM1
Neighborhood 2100
Land Assessed Value $47,180
Land Appraised Value $67,400

Parties

Name RAFFONE FAMILY, LLC
Sale Date 2015-08-06
Name RAFFONE JOHN A
Sale Date 2013-08-08
Sale Price $190,000
Name DANDREA MARILYN
Sale Date 2012-03-14
Name MANUGUERRA JOSEPHINE(EST)
Sale Date 2011-03-04
Name MANUGUERRA JOSEPHINE
Sale Date 1993-05-06
Hamden 1781 STATE ST 2030/037/// 0.17 107 Source Link
Appraisal Value $492,200
Land Use Description Multi Hses
Zone T4
Neighborhood 10
Land Appraised Value $56,300

Parties

Name RAFFONE FAMILY, LLC
Sale Date 2004-12-29
Name RAFFONE JUSTIN E
Sale Date 2004-01-29
Name SEVENTEEN EIGHTY ONE STATE ST LLC
Sale Date 2003-03-03
Sale Price $35,000
Name RAMOS EMANUEL F+GLORIA A JNT
Sale Date 1978-10-02
New Haven 15 PENDLETON ST 351/1107/01000// 0.14 22788 Source Link
Acct Number 351 1107 01000
Assessment Value $271,040
Appraisal Value $387,200
Land Use Description Three Family
Zone RS1
Neighborhood 2200
Land Assessed Value $48,370
Land Appraised Value $69,100

Parties

Name CITY RESTORATIONS, LLC
Sale Date 2022-08-22
Sale Price $550,000
Name RAFFONE FAMILY, LLC
Sale Date 2004-12-29
Name RAFFONE JUSTIN ERIC
Sale Date 2000-10-05
Sale Price $22,000
Name BAILEY RHODA
Sale Date 1997-05-30
Sale Price $83,900
Name PORTO GEORGE D + JOANNE B +
Sale Date 1996-08-30
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