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 |
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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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