Search icon

MARC & DOTTI REALTY, LLC

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

Company Details

Entity Name: MARC & DOTTI REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 Jan 2007
Business ALEI: 0884084
Annual report due: 31 Mar 2025
Business address: 36 STRADDLE HILL, WETHERSFIELD, CT, 06109, United States
Mailing address: 36 STRADDLE HILL, WETHERSFIELD, CT, United States, 06109
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ctrogers2720@aol.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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
Marcia Rogers Agent 36 STRADDLE HILL, WETHERSFIELD, CT, 06109, United States 36 STRADDLE HILL, WETHERSFIELD, CT, 06109, United States +1 860-202-7039 ctrogers2720@aol.com 2201 Ridgeway Dr SE, Cedar Rapids, IA, 52403-4242, United States

Officer

Name Role Business address Residence address
MARCIA A. ROGERS Officer 36 STRADDLE HILL, WETHERSFIELD, CT, 06109, United States 36 STRADDLE HILL, WETHERSFIELD, CT, 06109, United States
CALVIN M. ALLSOP Officer 36 Straddle Hl, Wethersfield, CT, 06109-2720, United States 49 Rialto Dr, Ponte Vedra, FL, 32081-6121, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012085033 2024-02-14 - Annual Report Annual Report -
BF-0011416763 2023-03-21 - Annual Report Annual Report -
BF-0010279897 2022-03-10 - Annual Report Annual Report 2022
0007174701 2021-02-18 - Annual Report Annual Report 2021
0006795684 2020-02-28 - Annual Report Annual Report 2020
0006551063 2019-05-03 - Annual Report Annual Report 2019
0006055830 2018-02-05 - Annual Report Annual Report 2018
0005796916 2017-03-20 - Annual Report Annual Report 2017
0005542911 2016-04-18 - Annual Report Annual Report 2016
0005293677 2015-03-10 - Annual Report Annual Report 2015

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
Bridgeport 178 JACKSON AV 46/1434/8// 0.09 13193 Source Link
Acct Number RA-0028276
Assessment Value $152,570
Appraisal Value $217,950
Land Use Description Single Family
Zone RB
Neighborhood 11
Land Assessed Value $70,900
Land Appraised Value $101,280

Parties

Name ACUNA JEFFREY R MATA
Sale Date 2023-10-16
Sale Price $310,000
Name MARC & DOTTI REALTY, LLC
Sale Date 2007-02-05
Name ALLSOP CALVIN M. & ETAL
Sale Date 2006-08-23
Name ALLSOP DOROTHY G REVOCAB TRUST
Sale Date 2003-01-14
Bridgeport 186 JACKSON AV 46/1434/7// 0.09 13192 Source Link
Acct Number RA-0028270
Assessment Value $42,540
Appraisal Value $60,770
Land Use Description Vac Res Land
Zone RB
Neighborhood 11
Land Assessed Value $42,540
Land Appraised Value $60,770

Parties

Name ACUNA MATA JEFFREY R
Sale Date 2023-10-16
Sale Price $70,000
Name MARC & DOTTI REALTY, LLC
Sale Date 2007-02-05
Name ALLSOP CALVIN & ETAL
Sale Date 2003-01-14
Name ALLSOP DOROTHY G REVOC TRUST
Sale Date 2003-01-14
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