Search icon

NLD LLC

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: NLD LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 25 May 2006
Branch of: NLD LLC, NEW YORK (Company Number 3508418)
Date of dissolution: 22 Oct 2012
Business ALEI: 0861498
Business address: 161 AUSTIN RD, MAHOPAC, NY, 10541
Place of Formation: NEW YORK

Agent

Name Role Business address Residence address
PETER E. RICCIARDI Agent 2674 WHITNEY AVENUE, HAMDEN, CT, 06518, United States 15 MOHAWK DRIVE, NORTH HAVEN, CT, 06473, United States

Officer

Name Role Business address Residence address
PALJA STANOVIC Officer 201 BIRCH ROAD, MAHOPAC, NY, United States 201 BIRCH ROAD, MAHOPAC, NY, United States
MARIA STANOVIC Officer 201 BIRCH ROAD, MAHOPAC, NY, United States 201 BIRCH ROAD, MAHOPAC, NY, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004737245 2012-10-22 - Dissolution Certificate of Dissolution -
0004573013 2011-05-24 - Annual Report Annual Report 2011
0004219411 2010-06-10 - Annual Report Annual Report 2010
0004039108 2009-10-15 - Annual Report Annual Report 2008
0004039109 2009-10-15 - Annual Report Annual Report 2009
0003539073 2007-09-20 - Annual Report Annual Report 2007
0003225540 2006-05-25 - 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 2 READ ST 253/0507/02200// 0.10 14333 Source Link
Acct Number 253 0507 02200
Assessment Value $503,370
Appraisal Value $719,100
Land Use Description APT5 - 12 MDL-94
Zone RM2
Neighborhood 1600
Land Assessed Value $38,710
Land Appraised Value $55,300

Parties

Name STANOVIC PAJLA & MARIA
Sale Date 2012-10-19
Name NLD LLC
Sale Date 2007-12-05
Name STANOVIC PAJLA & MARIA
Sale Date 2005-09-13
Sale Price $550,000
Name FLETCHER PATRICK
Sale Date 2003-03-14
Sale Price $270,000
Name PEREZ MARK J
Sale Date 2002-07-30
Sale Price $212,500
See something incorrect or outdated?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