Search icon

TIMEGEN ASSOCIATES, LLC

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

Company Details

Entity Name: TIMEGEN ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Aug 2006
Business ALEI: 0870895
Annual report due: 31 Mar 2026
Business address: C/O M. GUGLIOTTI, JR. 1579 STRAITS TURNPIKE SUITE 1-B, MIDDLEBURY, CT, 06762, United States
Mailing address: C/O M. GUGLIOTTI, JR. 1579 STRAITS TURNPIKE SUITE 1-B, MIDDLEBURY, CT, United States, 06762
ZIP code: 06762
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: gugliotti@kpgcpa.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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
MICHAEL A. GUGLIOTTI JR Agent 1579 STRAITS TURNPIKE, STE 1-B, MIDDLEBURY, CT, 06762, United States 1579 STRAITS TURNPIKE, SUITE 1-B, MIDDLEBURY, CT, 06762, United States +1 203-910-7839 gugliotti@kpgcpa.com 12 SPINDLE HILL ROAD, UNIT #6-E, WOLCOTT, CT, 06716, United States

Officer

Name Role Business address Residence address
Johanna B. Kimball Officer - 522 Sharon Turnpike, Goshen, CT, 06756, United States
MICHAEL A. GUGLIOTTI JR. Officer C/O M. GUGLIOTTI, JR., 1579 STRAITS TURNPIKE, SUITE 1-B, MIDDLEBURY, CT, 06762, United States 12 SPINDLE HILL RD., #6-E, WOLCOTT, CT, 06716, United States
Donna F. Paris Officer - 11068 SE 169th Place, Summerfield, FL, 34491, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012977064 2025-01-17 - Annual Report Annual Report -
BF-0012102215 2024-01-30 - Annual Report Annual Report -
BF-0011412059 2023-01-31 - Annual Report Annual Report -
BF-0010384277 2022-03-01 - Annual Report Annual Report 2022
0007108106 2021-02-02 - Annual Report Annual Report 2021
0006733592 2020-01-28 - Annual Report Annual Report 2020
0006305063 2019-01-03 - Annual Report Annual Report 2019
0006053785 2018-02-03 - Annual Report Annual Report 2018
0005900005 2017-08-01 - Annual Report Annual Report 2017
0005601632 2016-07-14 - Annual Report Annual Report 2016

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
Middlebury 1579 STRAITS TPKE #1-H 4-08//427// 15 4018 Source Link
Acct Number TP1H1000
Assessment Value $45,600
Appraisal Value $65,200
Land Use Description Off Condo
Land Assessed Value $105,000
Land Appraised Value $150,000

Parties

Name CSJ GROUP, LLC
Sale Date 2004-09-10
Sale Price $421,590
Name DRA REALTY, LLC
Sale Date 2006-04-28
Sale Price $579,130
Name MAK MEDICAL LLC
Sale Date 2014-05-01
Sale Price $604,560
Name MIDDLEBURY PROPERTIES, LLC
Sale Date 2006-11-20
Sale Price $1
Name TURNPIKE OFFICE PARK LLC
Sale Date 2006-11-20
Sale Price $1
Name MIDDLEBURY PROPERTIES, LLC
Sale Date 2007-12-21
Name MIDDLEBURY PROPERTIES, LLC
Sale Date 2006-09-05
Sale Price $1,185,000
Name MIDDLEBURY PROPERTIES, LLC
Sale Date 2004-12-02
Sale Price $1,115,270
Name NEW CANAAN REALTY LLC
Sale Date 2006-04-12
Sale Price $260,130
Name TURNPIKE OFFICE PARK LLC
Sale Date 2004-09-01
Name ORTHOPAEDIC OFFICES OF MIDDLEBURY, LLC
Sale Date 2004-09-10
Sale Price $1,858,920
Name P & L REALTY LLC
Sale Date 2009-03-06
Sale Price $1,029,000
Name GENERAL DATACOMM INDUSTRIES, INC.
Sale Date 2000-09-07
Name P PARTNERS, LLC
Sale Date 2006-04-12
Sale Price $2,419,130
Name TURNPIKE OFFICE PARK LLC
Sale Date 2004-09-07
Name TIMEGEN ASSOCIATES, LLC
Sale Date 2006-11-20
Sale Price $558,960
Name TURNPIKE OFFICE PARK LLC
Sale Date 2002-07-31
Sale Price $7,175,000
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