Search icon

NASH STREET, LLC

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

Company Details

Entity Name: NASH STREET, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Jan 2007
Business ALEI: 0884890
Annual report due: 31 Mar 2026
Business address: 32 ODELL AVENUE, MILFORD, CT, 06460, United States
Mailing address: 32 ODELL AVENUE, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: Nashstreet@gmail.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SUZANNE M. LUSSIER Agent 32 ODELL AVENUE, MILFORD, CT, 06460, United States 32 ODELL AVENUE, MILFORD, CT, 06460, United States +1 203-451-3218 nashstreet@gmail.com 32 ODELL AVENUE, MILFORD, CT, 06460, United States

Officer

Name Role Business address Phone E-Mail Residence address
SHAUN M. WILSON Officer 32 ODELL AVENUE, MILFORD, CT, 06460, United States - - 96 SAXONY DRIVE, TRUMBULL, CT, 06611, United States
SUZANNE M. LUSSIER Officer 32 ODELL AVENUE, MILFORD, CT, 06460, United States +1 203-451-3218 nashstreet@gmail.com 32 ODELL AVENUE, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012981242 2025-03-24 - Annual Report Annual Report -
BF-0012080428 2024-02-16 - Annual Report Annual Report -
BF-0011416340 2023-02-27 - Annual Report Annual Report -
BF-0010196950 2022-03-29 - Annual Report Annual Report 2022
0007214755 2021-03-10 - Annual Report Annual Report 2021
0006810784 2020-03-04 - Annual Report Annual Report 2020
0006426432 2019-03-06 - Annual Report Annual Report 2019
0006043060 2018-01-30 - Annual Report Annual Report 2018
0005756668 2017-01-31 - Annual Report Annual Report 2017
0005496502 2016-03-01 - Annual Report Annual Report 2016

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
New Haven 136 NASH ST 197/0427/01600// 0.09 10296 Source Link
Acct Number 197 0427 01600
Assessment Value $299,250
Appraisal Value $427,500
Land Use Description Two Family
Zone RM2
Neighborhood 1200
Land Assessed Value $177,450
Land Appraised Value $253,500

Parties

Name NASH STREET, LLC
Sale Date 2007-02-02
Name WILSON SHAUN M & LUSSIER SUZANNE
Sale Date 2003-11-06
Sale Price $125,000
Name FRANCO ANNA & MICHAEL & SURV
Sale Date 1989-10-12
Milford 106 MERWIN AVE 59/737/13/A/ - 14462 Source Link
Acct Number 000028
Assessment Value $168,380
Appraisal Value $240,540
Land Use Description RES ACLNDV MDL-00
Zone R7.5
Neighborhood 3025
Land Assessed Value $168,380
Land Appraised Value $240,540

Parties

Name 106 MERWIN AVENUE, LLC
Sale Date 2016-11-29
Name BAD SONS BEER CO., LLC
Sale Date 2015-05-08
Sale Price $161,600
Name NASH STREET, LLC
Sale Date 2010-09-28
Name LUSSIER SUZANNE &
Sale Date 2009-10-26
Sale Price $210,000
Name GROSSMAN JOAN ABESHOUSE FAMILY
Sale Date 1995-12-22
Sale Price $158,160

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 42510 NASH STREET LLC v. MAIN STREET AMERICA ASSURANCE COMPANY ET AL 2019-01-22 Appeal Case Disposed/Transfer View Case
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