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 |
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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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 | |||||||||||||
|
Name | AZZCUR PROPERTIES, LLC |
Role | Debtor |
Name | NEW MIL BANK |
Role | Secured Party |
Parties
Name | AZZCUR PROPERTIES, LLC |
Role | Debtor |
Name | NEW MIL BANK |
Role | Secured Party |
Parties
Name | AZZCUR PROPERTIES, LLC |
Role | Debtor |
Name | NEW MIL BANK |
Role | Secured Party |
Parties
Name | AZZCUR PROPERTIES, LLC |
Role | Debtor |
Name | NEW MIL BANK |
Role | Secured Party |
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 | |||||||||||||||||||||||||||||||||||
|
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 |
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