Search icon

QUANTUM OF BERLIN II, LLC

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

Company Details

Entity Name: QUANTUM OF BERLIN II, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Apr 2005
Business ALEI: 0818413
Annual report due: 31 Mar 2026
Business address: 500 Four Rod Rd, Berlin, CT, 06037-5205, United States
Mailing address: 500 Four Rod Rd, Berlin, CT, United States, 06037-5205
ZIP code: 06037
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: bwilcox.oree@gmail.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300DYK7R5M245GO76 0818413 US-CT GENERAL ACTIVE 2005-04-15

Addresses

Legal C/O WILLIAM V. GAMBARDELLA, 1014 HARTFORD TURNPIKE, NORTH HAVEN, US-CT, US, 06473
Headquarters PO Box 3, 80 Shunpike Road, Cromwell, US-CT, US, 06416

Registration details

Registration Date 2018-03-07
Last Update 2024-09-10
Status LAPSED
Next Renewal 2023-09-13
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0818413

Agent

Name Role
LAW OFFICE OF GREGORY W. PIECUCH, LLC Agent

Officer

Name Role Business address Residence address
OPPORTUNITY REAL ESTATE EQUITIES LLC Officer 80 SHUNPIKE ROAD, PO BOX 3, CROMWELL, CT, 06416, United States -
WILLIAM H. COONS III Officer 1155 PROSPECT AVE., WEST HARTFORD, CT, 06105, United States 1155 PROSPECT AVE, WEST HARTFORD, CT, 06105, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012971591 2025-03-28 - Annual Report Annual Report -
BF-0012132966 2024-03-28 - Annual Report Annual Report -
BF-0011167683 2023-07-07 - Annual Report Annual Report -
BF-0010339523 2022-04-05 - Annual Report Annual Report 2022
0007113754 2021-02-03 - Annual Report Annual Report 2021
0006846612 2020-03-24 - Annual Report Annual Report 2019
0006846616 2020-03-24 - Annual Report Annual Report 2020
0006249750 2018-09-20 2018-09-20 Change of Agent Agent Change -
0006111079 2018-03-07 2018-03-07 Agent Resignation Agent Resignation -
0006085016 2018-02-19 - Annual Report Annual Report 2018

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
Berlin 510 FOUR ROD RD 15-1/90/6-2// 3.02 103603 Source Link
Acct Number 1461131
Assessment Value $449,000
Appraisal Value $641,400
Land Use Description Gyms
Zone PI-2
Neighborhood 2030
Land Appraised Value $349,000

Parties

Name QUANTUM OF BERLIN III LLC
Sale Date 2024-01-24
Name QUANTUM OF BERLIN II, LLC
Sale Date 2005-09-13
Berlin 496 FOUR ROD RD 15-1/90/6-3// 2.37 104773 Source Link
Acct Number 1041459
Assessment Value $579,200
Appraisal Value $827,400
Land Use Description Factory MDL-96
Zone PI-2
Neighborhood 2030
Land Appraised Value $164,300

Parties

Name COMPLETE SHEET METAL LLC
Sale Date 2020-08-11
Sale Price $190,000
Name QUANTUM OF BERLIN II, LLC
Sale Date 2005-09-13
Berlin 500 FOUR ROD RD 15-1/90/6// 16.77 7546 Source Link
Acct Number 1021670
Assessment Value $2,890,400
Appraisal Value $4,129,200
Land Use Description Factory MDL-96
Zone PI-2
Neighborhood 2030
Land Appraised Value $909,600

Parties

Name QUANTUM OF BERLIN II, LLC
Sale Date 2005-09-13
Sale Price $2,350,000
Name INDALEX INC.
Sale Date 2005-09-13
Name EASCO INC
Sale Date 2000-12-19
Name EASCO CORPORATION
Sale Date 2000-12-19
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