Search icon

M. J. MALONEY REALTY CORP.

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

Company Details

Entity Name: M. J. MALONEY REALTY CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Dec 2005
Business ALEI: 0842924
Annual report due: 19 Dec 2025
Business address: 299 TERMINAL LANE, NEW HAVEN, CT, 06519, United States
Mailing address: 299 TERMINAL LANE, NEW HAVEN, CT, United States, 06519
ZIP code: 06519
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: dgarrison@laydonindustries.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Director

Name Role Business address Phone E-Mail Residence address
JEFFREY E. LAYDON Director 51 LONGHINI LANE, NEW HAVEN, CT, 06519, United States - - 16 FORREST GLEN DRIVE, WOODBRIDGE, CT, 06525, United States
ELMER F. LAYDON Director 51 LONGHINI LANE, NEW HAVEN, CT, 06519, United States +1 203-868-8268 dgarrison@laydonindustries.com 46 BEACH AVENUE, MILFORD, CT, 06460, United States

Officer

Name Role Business address Phone E-Mail Residence address
LAURA CHRISTINE LAYDON Officer 51 LONGHINI LANE, NEW HAVEN, CT, 06519, United States - - 46 BEACH AVE, MILFORD, CT, 06460, United States
JEFFREY E. LAYDON Officer 51 LONGHINI LANE, NEW HAVEN, CT, 06519, United States - - 16 FORREST GLEN DRIVE, WOODBRIDGE, CT, 06525, United States
ELMER F. LAYDON Officer 51 LONGHINI LANE, NEW HAVEN, CT, 06519, United States +1 203-868-8268 dgarrison@laydonindustries.com 46 BEACH AVENUE, MILFORD, CT, 06460, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ELMER F. LAYDON Agent 51 LONGHINI LANE, NEW HAVEN, CT, 06519, United States 51 LONGHINI LANE, NEW HAVEN, CT, 06519, United States +1 203-868-8268 dgarrison@laydonindustries.com 46 BEACH AVENUE, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012142567 2024-12-03 - Annual Report Annual Report -
BF-0012674669 2024-06-26 2024-06-26 Amendment Certificate of Amendment -
BF-0012576872 2024-03-06 2024-03-06 Amendment Certificate of Amendment -
BF-0011172015 2023-11-20 - Annual Report Annual Report -
BF-0010320337 2022-11-22 - Annual Report Annual Report 2022
BF-0009826319 2021-11-30 - Annual Report Annual Report -
0007247837 2021-03-22 - Change of Business Address Business Address Change -
0007028451 2020-11-30 - Annual Report Annual Report 2020
0006696735 2019-12-17 - Annual Report Annual Report 2019
0006299863 2018-12-28 - 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
New Haven 51 LONGHINI LA 308/0068/00700// 4.78 19777 Source Link
Acct Number 308 0068 00700
Assessment Value $871,850
Appraisal Value $1,245,500
Land Use Description IND WHSES MDL-96
Zone IL
Neighborhood IND1
Land Assessed Value $442,610
Land Appraised Value $632,300

Parties

Name M. J. MALONEY REALTY CORP.
Sale Date 2023-03-10
Name MJ MALONEY REALTY CORP
Sale Date 2007-02-21
Sale Price $1,125,000
Name 51 LONGHINI LANE RLTY LLC
Sale Date 2005-02-02
Sale Price $860,000
Name BOULEVARD ASSOCIATES, LLC
Sale Date 1999-11-18
Name WARECK STEPHEN A (TTEE)
Sale Date 1999-11-18
New Haven 530 EAST ST 199/0601/00100// 0.08 10555 Source Link
Acct Number 199 0601 00100
Assessment Value $213,360
Appraisal Value $304,800
Land Use Description IND SHP/GR MDL-96
Zone RM2
Neighborhood HUM
Land Assessed Value $130,200
Land Appraised Value $186,000

Parties

Name BGT HOLDINGS, LLC
Sale Date 2021-04-15
Sale Price $250,000
Name 530 EAST, LLC
Sale Date 2008-01-18
Sale Price $267,000
Name M. J. MALONEY REALTY CORP.
Sale Date 2005-12-23
Sale Price $215,000
Name DERRICO DANIEL P & GINA M
Sale Date 2001-03-07
Sale Price $105,000
Name LAVERTUE MAURICE JR
Sale Date 1999-06-10
New Haven 47 LONGHINI LA 308/0068/00610// 1.46 19776 Source Link
Acct Number 308 0068 00610
Assessment Value $18,270
Appraisal Value $26,100
Land Use Description IND LD UD
Zone IL
Neighborhood IND1
Land Assessed Value $18,270
Land Appraised Value $26,100

Parties

Name M. J. MALONEY REALTY CORP.
Sale Date 2023-03-10
Sale Price $446,500
Name PEREIRA, JOHN D & ANTONIO G
Sale Date 1986-06-17
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