Search icon

FREYA BLOCK DESIGN, INC.

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

Company Details

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

Agent

Name Role Business address E-Mail 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

Officer

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

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 -

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
Sharon 145 WHITE HOLLOW RD 22/8/// 13.38 875 Source Link
Acct Number 00170600
Assessment Value $524,700
Appraisal Value $749,500
Land Use Description Single Family
Zone RR
Neighborhood 6
Land Assessed Value $96,300
Land Appraised Value $324,600

Parties

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
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