Search icon

M & F MANAGEMENT, LLC

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

Company Details

Entity Name: M & F MANAGEMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 14 Oct 2005
Business ALEI: 0836924
Annual report due: 31 Mar 2025
Business address: 41 BEVERLY RD., NEW HAVEN, CT, 06515, United States
Mailing address: 41 BEVERLY RD., NEW HAVEN, CT, United States, 06515
ZIP code: 06515
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: VALENTINE1545@YAHOO.COM

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL BLAKE Agent 41 BEVERLY RD., NEW HAVEN, CT, 06515, United States 41 BEVERLY RD., NEW HAVEN, CT, 06515, United States +1 203-389-2479 valentine1545@yahoo.com 22 BOYLSTON ST, MILFORD, CT, 06461, United States

Officer

Name Role Business address Phone E-Mail Residence address
BARBARA VALENTINE Officer 41 BEVERLY RD., NEW HAVEN, CT, 06515, United States - - 41 BEVERLY RD., NEW HAVEN, CT, 06515, United States
MICHAEL BLAKE Officer 41 BEVERLY RD., NEW HAVEN, CT, 06515, United States +1 203-389-2479 valentine1545@yahoo.com 22 BOYLSTON ST, MILFORD, CT, 06461, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012322685 2024-02-17 - Annual Report Annual Report -
BF-0011171112 2023-04-10 - Annual Report Annual Report -
BF-0010963944 2022-08-10 2022-08-10 Reinstatement Certificate of Reinstatement -
BF-0010483694 2022-02-23 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007366872 2021-06-10 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0003007476 2005-10-14 - Business Formation Certificate of Organization -

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 202 GREENWICH AV 267/0015/04000// 0.11 15735 Source Link
Acct Number 267 0015 04000
Assessment Value $144,760
Appraisal Value $206,800
Land Use Description Two Family
Zone RM2
Neighborhood 2000
Land Assessed Value $21,210
Land Appraised Value $30,300

Parties

Name M & F MANAGEMENT, LLC
Sale Date 2021-10-04
Name BLAKE MICHAEL
Sale Date 2019-11-26
Sale Price $185,000
Name GRAHAM FREDERICK & MARY
Sale Date 2007-08-31
Sale Price $255,000
Name KENNEDY MATTHEW A
Sale Date 2003-06-04
Sale Price $122,000
Name FERRARO FRANCES & CHAMBRELLI *
Sale Date 1993-12-16
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