Search icon

AZZCUR PROPERTIES, LLC

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

Company Details

Entity Name: AZZCUR PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Sep 2005
Business ALEI: 0834454
Annual report due: 31 Mar 2026
Business address: 901 CANDLEWOOD LAKE ROAD SOUTH, NEW MILFORD, CT, 06776, United States
Mailing address: 901 CANDLEWOOD LAKE ROAD SOUTH, NEW MILFORD, CT, United States, 06776
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: nazzarito4358@charter.net

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NICHOLAS J. AZZARITO JR. Agent 901 CANDLEWOOD LAKE ROAD SOUTH, NEW MILFORD, CT, 06776, United States 901 CANDLEWOOD LAKE ROAD SOUTH, NEW MILFORD, CT, 06776, United States +1 203-395-6555 nazzarito4358@charter.net 901 CANDLEWOOD LAKE ROAD SOUTH, NEW MILFORD, CT, 06776, United States

Officer

Name Role Business address Phone E-Mail Residence address
NICHOLAS J. AZZARITO JR. Officer 901 CANDLEWOOD LAKE ROAD SOUTH, NEW MILFORD, CT, 06776, United States +1 203-395-6555 nazzarito4358@charter.net 901 CANDLEWOOD LAKE ROAD SOUTH, NEW MILFORD, CT, 06776, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012970699 2025-02-28 - Annual Report Annual Report -
BF-0012129422 2024-01-25 - Annual Report Annual Report -
BF-0011168212 2023-01-14 - Annual Report Annual Report -
BF-0010301003 2022-03-26 - Annual Report Annual Report 2022
0007089128 2021-01-30 - Annual Report Annual Report 2021
0006835552 2020-03-17 - Annual Report Annual Report 2020
0006436741 2019-03-09 - Annual Report Annual Report 2019
0006355833 2019-02-02 - Annual Report Annual Report 2018
0005928061 2017-09-18 - Annual Report Annual Report 2017
0005653349 2016-09-17 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003399383 Active OFS 2020-08-28 2025-10-13 AMENDMENT

Parties

Name AZZCUR PROPERTIES, LLC
Role Debtor
Name NEW MIL BANK
Role Secured Party
0003071170 Active OFS 2015-08-11 2025-10-13 AMENDMENT

Parties

Name AZZCUR PROPERTIES, LLC
Role Debtor
Name NEW MIL BANK
Role Secured Party
0002766869 Active OFS 2010-08-04 2025-10-13 AMENDMENT

Parties

Name AZZCUR PROPERTIES, LLC
Role Debtor
Name NEW MIL BANK
Role Secured Party
0002355714 Active OFS 2005-10-13 2025-10-13 ORIG FIN STMT

Parties

Name AZZCUR PROPERTIES, LLC
Role Debtor
Name NEW MIL BANK
Role Secured Party

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 Milford 4436 OLD STATE RD 14/1/65/36/ - 2020 Source Link
Acct Number 006814
Assessment Value $81,480
Appraisal Value $116,400
Land Use Description Ind Condo
Zone B2

Parties

Name AZZCUR PROPERTIES, LLC
Sale Date 2005-10-11
Sale Price $139,900
Name ZALOSKI ROBERT B + JANE
Sale Date 1998-07-31
Sale Price $57,000
Name MOY JAMES J
Sale Date 1986-12-05
Sale Price $108,000
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