Entity Name: | HOMESALES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 22 May 2006 |
Business ALEI: | 0860584 |
Annual report due: | 22 May 2019 |
Business address: | 3415 VISION DRIVE, COLUMBUS, OH, 43219 |
Place of Formation: | DELAWARE |
E-Mail: | CLS-CTARMSevidence@wolterskluwer.com |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DENISE L DESROSIERS | Officer | 3415 VISION DRIVE, COLUMBUS, OH, 43219, United States | 3415 VISION DRIVE, COLUMBUS, OH, 43219, United States |
MARCELA CASTRO | Officer | 3415 VISION DRIVE, COLUMBUS, OH, 43219, United States | 270 PARK AVENUE, NEW YORK, NY, 10017, United States |
MARIA L SARCONE | Officer | 3415 VISION DRIVE, COLUMBUS, OH, 43219, United States | 3415 VISION DRIVE, COLUMBUS, OH, 43219, United States |
CATHERINE M. HENDERSON | Officer | 3415 VISION DRIVE, COLUMBUS, OH, 43219, United States | 3415 VISION DRIVE, COLUMBUS, OH, 43219, United States |
DEBRA FOSTER WATKINS | Officer | 3415 VISION DRIVE, COLUMBUS, OH, 43219, United States | 3415 VISION DRIVE, COLUMBUS, OH, 43219, United States |
VICKY CARVER | Officer | 3415 VISION DRIVE, COLUMBUS, OH, 43219, United States | 3415 VISION DRIVE, COLUMBUS, OH, 43219, United States |
AMEE KANTESARIA | Officer | 3415 VISION DRIVE, COLUMBUS, OH, 43219, United States | 3415 VISION DRIVE, COLUMBUS, OH, 43219, United States |
GARY J MILLER | Officer | 3415 VISION DRIVE, COLUMBUS, OH, 43219, United States | 2 BURLINGTON WOODS DRIVESUITE 300, BURLINGTON, MA, 01803, United States |
AISLING VERONICA DESOLA | Officer | 3415 VISION DRIVE, COLUMBUS, OH, 43219, United States | 270 PARK AVENUE, NEW YORK, NY, 10017, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006506087 | 2019-03-28 | 2019-03-28 | Withdrawal | Certificate of Withdrawal | - |
0006163844 | 2018-04-17 | - | Annual Report | Annual Report | 2018 |
0005827138 | 2017-04-26 | - | Annual Report | Annual Report | 2017 |
0005542603 | 2016-04-16 | - | Annual Report | Annual Report | 2016 |
0005319651 | 2015-04-21 | - | Annual Report | Annual Report | 2015 |
0005151742 | 2014-07-25 | - | Annual Report | Annual Report | 2014 |
0004840225 | 2013-04-12 | - | Annual Report | Annual Report | 2013 |
0004679816 | 2012-07-03 | - | Annual Report | Annual Report | 2012 |
0004483575 | 2011-12-01 | 2011-12-02 | Change of Agent Address | Agent Address Change | - |
0004360407 | 2011-04-19 | - | Annual Report | Annual Report | 2011 |
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 Britain | 24 ALLEN ST | C5C/14/// | 0.4 | 2206 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MARTIN + HELEN M ROSOL |
Sale Date | 1957-01-02 |
Name | JOSEPH M KESSLER |
Sale Date | 1957-01-02 |
Name | SZCZYGIEL BOZENA |
Sale Date | 2012-08-13 |
Name | SZCZYGIEL MARIUSZ |
Sale Date | 2012-08-13 |
Sale Price | $110,000 |
Name | HOMESALES, INC. |
Sale Date | 2011-03-24 |
Name | HOMESALES, INC. |
Sale Date | 2010-10-06 |
Name | JPMC SPECIALTY MORTGAGE LLC |
Sale Date | 2010-10-06 |
Name | YOUNSE STUART + |
Sale Date | 2003-07-31 |
Name | YOUNSE STUART |
Sale Date | 2002-08-05 |
Sale Price | $175,000 |
Name | RAMOS JOSE + LYDIA |
Sale Date | 2000-11-02 |
Sale Price | $144,000 |
Name | ITHIER MIRIAM S |
Sale Date | 2000-11-02 |
Name | SAAVEDRA MIRIAM |
Sale Date | 1987-05-20 |
Name | MARTIN ROSOL |
Sale Date | 1967-09-25 |
Acct Number | 00601500 |
Assessment Value | $240,800 |
Appraisal Value | $344,000 |
Land Use Description | Single Family |
Zone | 1 |
Neighborhood | 40 |
Land Assessed Value | $89,800 |
Land Appraised Value | $128,300 |
Parties
Name | AMIN AMAL |
Sale Date | 2008-09-03 |
Sale Price | $160,000 |
Name | HOMESALES, INC. |
Sale Date | 2008-03-10 |
Name | CHASE HOME FINANCE LLC |
Sale Date | 2008-03-10 |
Sale Price | $258,000 |
Name | ROME JESSE |
Sale Date | 2004-01-15 |
Sale Price | $260,000 |
Name | SLATTERY DANIEL+LOUISE M |
Sale Date | 1995-07-14 |
Acct Number | 19830 |
Assessment Value | $420,100 |
Appraisal Value | $600,150 |
Land Use Description | Single Family |
Zone | B |
Neighborhood | 0334 |
Land Assessed Value | $139,990 |
Land Appraised Value | $199,990 |
Parties
Name | RATANAVONG MICHAEL & LIU ANNE |
Sale Date | 2010-08-02 |
Sale Price | $365,000 |
Name | HOMESALES, INC. |
Sale Date | 2010-05-04 |
Name | KUTRUBIN ILIAS (75%) KRITHARAKIS IONNA ( |
Sale Date | 1998-09-03 |
Name | KRITHARAKIS & KUTRUBIN |
Sale Date | 1998-03-19 |
Sale Price | $195,000 |
Name | GIAMPA JR |
Sale Date | 1986-01-17 |
Acct Number | 04900123 |
Assessment Value | $158,830 |
Appraisal Value | $226,900 |
Land Use Description | Single Family |
Zone | S3 |
Neighborhood | 102 |
Land Assessed Value | $54,250 |
Land Appraised Value | $77,500 |
Parties
Name | KUMIEGA PIOTR + |
Sale Date | 2016-05-02 |
Sale Price | $154,500 |
Name | HOGAR COMMUNITY REINVESTMENT LLC |
Sale Date | 2015-10-22 |
Name | HOMESALES, INC. |
Sale Date | 2015-08-21 |
Name | JPMC SPECIALTY MORTGAGE LLC |
Sale Date | 2015-08-21 |
Name | BOLESTA ADAM |
Sale Date | 1998-12-18 |
Name | BOLESTA PAULINA |
Sale Date | 1990-07-06 |
Name | STEFAN BOLESTA + PAULINA BOLESTA |
Sale Date | 1970-02-10 |
Name | GEORGE E + JEAN L WINTERSTEIN |
Sale Date | 1954-01-22 |
Name | CHARLES LODOLCE |
Sale Date | 1952-05-16 |
Name | E MANGONE |
Sale Date | 1950-10-24 |
Acct Number | R05147 |
Assessment Value | $1,600 |
Appraisal Value | $2,300 |
Land Use Description | Resid Vacant |
Zone | LR |
Land Appraised Value | $2,300 |
Parties
Name | REIGINS DONNA L |
Sale Date | 2014-11-25 |
Sale Price | $112,000 |
Name | LANDRIE BRANDY |
Sale Date | 2013-11-07 |
Sale Price | $47,000 |
Name | HOMESALES, INC. |
Sale Date | 2013-11-07 |
Name | EMC MORTGAGE LLC |
Sale Date | 2013-06-25 |
Name | SHAMBER DANIEL S |
Sale Date | 1995-10-19 |
Acct Number | 92500049 |
Assessment Value | $192,290 |
Appraisal Value | $274,700 |
Land Use Description | 3 Family |
Zone | TOD-EM-1 |
Neighborhood | 107 |
Land Assessed Value | $42,210 |
Land Appraised Value | $60,300 |
Parties
Name | DALIPI ERALD |
Sale Date | 2020-09-03 |
Sale Price | $254,500 |
Name | RMJ PROPERTIES LLC |
Sale Date | 2010-12-15 |
Name | BUSH RICHARD C |
Sale Date | 2010-12-07 |
Name | ARBENA ENERGY LLC |
Sale Date | 2010-04-19 |
Sale Price | $105,000 |
Name | HOMESALES, INC. |
Sale Date | 2009-12-23 |
Name | JPMORGAN CHASE BANK NA |
Sale Date | 2009-11-25 |
Name | PEREZ JUAN |
Sale Date | 2007-09-18 |
Sale Price | $325,000 |
Name | TOMASSIAN KAROLIN |
Sale Date | 2006-12-19 |
Sale Price | $202,460 |
Name | GROTH ERNEST H TRUSTEEE + |
Sale Date | 2006-01-27 |
Name | GROTH ERNEST + |
Sale Date | 1987-05-14 |
Name | ERNEST GROTH + |
Sale Date | 1985-12-27 |
Name | CLARA M DOERR + |
Sale Date | 1983-09-20 |
Name | HERMAN E DOERR |
Sale Date | 1948-09-29 |
Name | ARHTUR E PERREAULT + |
Sale Date | 1946-01-23 |
Acct Number | 00009375 |
Assessment Value | $225,190 |
Appraisal Value | $321,700 |
Land Use Description | TWO FAMILY |
Zone | R3 |
Land Assessed Value | $49,770 |
Land Appraised Value | $71,100 |
Parties
Name | CAROLLA CHARLES |
Sale Date | 2021-03-22 |
Sale Price | $225,000 |
Name | GARCIA-CALIX YEISEL & SANCHEZ JAVIER |
Sale Date | 2009-04-15 |
Name | HOMESALES, INC. |
Sale Date | 2008-06-12 |
Name | FERRUCCI VINCENT |
Sale Date | 2004-11-22 |
Sale Price | $175,000 |
Acct Number | 1144 |
Assessment Value | $5,280 |
Appraisal Value | $7,540 |
Land Use Description | Condo OB |
Zone | D |
Neighborhood | 1220 |
Parties
Name | METRO FINANCIAL GROUP, LLC |
Sale Date | 2023-09-01 |
Sale Price | $0 |
Name | BULGER MICHAEL T |
Sale Date | 2014-04-10 |
Sale Price | $139,100 |
Name | SEIXAS PAULO |
Sale Date | 2009-11-06 |
Sale Price | $110,000 |
Name | HOMESALES, INC. |
Sale Date | 2009-11-06 |
Sale Price | $0 |
Name | JPMORGAN CHASE BANK NA |
Sale Date | 2008-09-18 |
Sale Price | $0 |
Acct Number | 304 0046 02500 |
Assessment Value | $124,740 |
Appraisal Value | $178,200 |
Land Use Description | Two Family |
Zone | RM2 |
Neighborhood | 2000 |
Land Assessed Value | $22,820 |
Land Appraised Value | $32,600 |
Parties
Name | PORTER PETER |
Sale Date | 2010-07-21 |
Sale Price | $40,500 |
Name | HOMESALES, INC. |
Sale Date | 2010-07-21 |
Name | JPMORGAN CHASE BANK NA |
Sale Date | 2010-01-06 |
Name | DIAZ DANIEL A & ANALDI F |
Sale Date | 2007-09-17 |
Sale Price | $220,000 |
Name | DIAZ ANDRES |
Sale Date | 1993-12-13 |
Acct Number | 423 1182 01500 |
Assessment Value | $98,490 |
Appraisal Value | $140,700 |
Land Use Description | Two Family |
Zone | RM1 |
Neighborhood | 2600 |
Land Assessed Value | $40,740 |
Land Appraised Value | $58,200 |
Parties
Name | 21 VICTORY LLC |
Sale Date | 2011-08-03 |
Name | WALDMAN ABRAHAM |
Sale Date | 2011-08-03 |
Sale Price | $61,200 |
Name | HOMESALES, INC. |
Sale Date | 2010-10-29 |
Name | JPMORGAN CHASE BANK |
Sale Date | 2010-10-29 |
Name | OLMER-LUTHER ELAINE |
Sale Date | 2007-03-21 |
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