Search icon

NORTON RALPH PROPERTIES, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: NORTON RALPH PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Aug 2006
Business ALEI: 0868380
Annual report due: 31 Mar 2026
Business address: 2E SAMSON ROCK DRIVE, MADISON, CT, 06443, United States
Mailing address: 2E SAMSON ROCK DRIVE, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: kgiuliano@hill-hill.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KELLY ANN GIULIANO Agent 2E SAMSON ROCK DRIVE, MADISON, CT, 06443, United States 2E SAMSON ROCK DRIVE, MADISON, CT, 06443, United States +1 203-980-9487 kgiuliano@hill-hill.com 79 LIBERTY STREET, MADISON, CT, 06443, United States

Officer

Name Role Business address Residence address
JOSEPH A. GIULIANO Officer 2E SAMSON ROCK DRIVE, MADISON, CT, 06443, United States 79 Liberty Street, MADISON, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012976634 2025-03-06 - Annual Report Annual Report -
BF-0012107038 2024-01-23 - Annual Report Annual Report -
BF-0011412165 2023-01-20 - Annual Report Annual Report -
BF-0010268953 2022-03-01 - Annual Report Annual Report 2022
0007094978 2021-02-01 - Annual Report Annual Report 2021
0006793121 2020-02-27 - Annual Report Annual Report 2020
0006476432 2019-03-19 - Annual Report Annual Report 2019
0006024258 2018-01-22 - Annual Report Annual Report 2016
0006024268 2018-01-22 - Annual Report Annual Report 2017
0006024292 2018-01-22 - 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 866 ELM ST 335/1118/00800// 0.13 22074 Source Link
Acct Number 335 1118 00800
Assessment Value $242,270
Appraisal Value $346,100
Land Use Description Single Family
Zone RM1
Neighborhood 2200
Land Assessed Value $47,950
Land Appraised Value $68,500

Parties

Name NORTON RALPH PROPERTIES, LLC
Sale Date 2007-01-08
Name GIULIANO KELLY A & JOSEPH
Sale Date 2007-01-08
Sale Price $260,000
Name PELLEGRINO JOSEPH H
Sale Date 2003-12-09
Sale Price $130,000
Name HEANEY LINDA
Sale Date 2001-02-22
Name HEANEY THOMAS W & LINDA
Sale Date 1992-03-10
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