Search icon

RAFFONE PROPERTY MANAGEMENT, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: RAFFONE PROPERTY MANAGEMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 22 Sep 2006
Business ALEI: 0873714
Annual report due: 31 Mar 2024
Business address: 1880-1884 MIDDLETOWN AVENUE, NORTHFORD, CT, 06472, United States
Mailing address: 1880-1884 MIDDLETOWN AVENUE, NORTHFORD, CT, United States, 06472
ZIP code: 06472
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: guilfordfenceworks@yahoo.com

Industry & Business Activity

NAICS

561730 Landscaping Services

This industry comprises (1) establishments primarily engaged in providing landscape care and maintenance services and/or installing trees, shrubs, plants, lawns, or gardens and (2) establishments primarily engaged in providing these services along with the design of landscape plans and/or the construction (i.e., installation) of walkways, retaining walls, decks, fences, ponds, and similar structures. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SCOTT C. RAFFONE Agent 1880-1884 MIDDLETOWN AVENUE, NORTHFORD, CT, 06472, United States 1880 middletown ave, Northford, CT, 06472, United States +1 203-641-6379 guilfordfenceworks@yahoo.com 266 REEDS GAP ROAD, NORTH BRANFORD, CT, 06471, United States

Officer

Name Role Business address Phone E-Mail Residence address
SCOTT C. RAFFONE Officer 1880-1884 MIDDLETOWN AVENUE, NORTHFORD, CT, 06472, United States +1 203-641-6379 guilfordfenceworks@yahoo.com 266 REEDS GAP ROAD, NORTH BRANFORD, CT, 06471, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010867161 2023-08-23 - Annual Report Annual Report -
BF-0011409505 2023-08-23 - Annual Report Annual Report -
BF-0008328725 2022-07-06 - Annual Report Annual Report 2018
BF-0008328727 2022-07-06 - Annual Report Annual Report 2017
BF-0008328729 2022-07-06 - Annual Report Annual Report 2015
BF-0008328733 2022-07-06 - Annual Report Annual Report 2020
BF-0008328728 2022-07-06 - Annual Report Annual Report 2019
BF-0008328731 2022-07-06 - Annual Report Annual Report 2013
BF-0008328732 2022-07-06 - Annual Report Annual Report 2014
BF-0008328734 2022-07-06 - Annual Report Annual Report 2011

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005118283 Active OFS 2023-02-03 2028-04-01 AMENDMENT

Parties

Name RAFFONE PROPERTY MANAGEMENT, LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003228950 Active OFS 2018-02-28 2028-04-01 AMENDMENT

Parties

Name RAFFONE PROPERTY MANAGEMENT, LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003228951 Active OFS 2018-02-28 2028-04-01 AMENDMENT

Parties

Name RAFFONE PROPERTY MANAGEMENT, LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0002920339 Active OFS 2013-02-19 2028-04-01 AMENDMENT

Parties

Name RAFFONE PROPERTY MANAGEMENT, LLC
Role Debtor
Name NEWALLIANCE BANK
Role Secured Party
0002625551 Active OFS 2008-04-01 2028-04-01 ORIG FIN STMT

Parties

Name RAFFONE PROPERTY MANAGEMENT, LLC
Role Debtor
Name NEWALLIANCE BANK
Role Secured Party
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