FREYA BLOCK DESIGN, INC.
BranchDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | FREYA BLOCK DESIGN, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 08 Dec 2006 |
Branch of: | FREYA BLOCK DESIGN, INC., NEW YORK (Company Number 1112418) |
Business ALEI: | 0881360 |
Annual report due: | 08 Dec 2014 |
Business address: | FREYA BLOCK 111 CENTRAL PARK NORTH PH-A, NEW YORK, NY, 10026 |
Place of Formation: | NEW YORK |
E-Mail: | freyablockdesign@gmail.com |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
MARK J. CAPECELATRO | Agent | 117 MAIN STREET, CANAAN, CT, 06018, United States | freyablockdesign@gmail.com | CONNECTICUT, 196 BELGO ROAD, LAKEVILLE, CT, 06039, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
FREYA BLOCK | Officer | 111 CENTRAL PARK NORTH PH-A, NEW YORK, NY, 10026, United States | 111 CENTRAL PARK NORTH PH-A, NEW YORK, NY, 10026, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011609795 | 2023-01-03 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010988897 | 2022-08-29 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004984931 | 2013-11-20 | - | Annual Report | Annual Report | 2013 |
0004984924 | 2013-11-20 | - | Annual Report | Annual Report | 2010 |
0004984927 | 2013-11-20 | - | Annual Report | Annual Report | 2012 |
0004984925 | 2013-11-20 | - | Annual Report | Annual Report | 2011 |
0004149705 | 2010-03-10 | - | Annual Report | Annual Report | 2009 |
0003891210 | 2009-02-13 | - | Annual Report | Annual Report | 2008 |
0003602778 | 2007-12-27 | - | Annual Report | Annual Report | 2007 |
0003348278 | 2006-12-08 | - | Business Registration | Certificate of Authority | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sharon | 145 WHITE HOLLOW RD | 22/8/// | 13.38 | 875 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GOTTLIEB MICHAEL TRUSTEE |
Sale Date | 2024-02-28 |
Name | GOTTLIEB MICHAEL & ROBIN |
Sale Date | 2013-12-06 |
Sale Price | $453,700 |
Name | FREYA BLOCK DESIGN, INC. |
Sale Date | 2006-12-04 |
Sale Price | $460,000 |
Name | PORTER MARTHA B |
Sale Date | 1978-11-17 |
Sale Price | $22,000 |
Name | PORTER MARTHA B & JOHN |
Sale Date | 1959-07-17 |
Sale Price | $20,000 |
Name | IAIA CORINNE OLIVIA AND |
Sale Date | 2023-03-07 |
Sale Price | $637,000 |
Name | KELLY JEFFREY A AND DIANA |
Sale Date | 2016-10-04 |
Sale Price | $405,000 |
Name | LEVESQUE RAYMOND J & ELIZABETH |
Sale Date | 2007-11-13 |
Sale Price | $487,900 |
Name | PHOENIX HOME BUILDERS, INC. |
Sale Date | 2006-02-01 |
Sale Price | $181,000 |
Name | BALUZY GEORGE A JR & |
Sale Date | 2004-11-15 |
Sale Price | $165,000 |
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