Search icon

TRADE WIND, LLC

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

Company Details

Entity Name: TRADE WIND, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Jan 2007
Business ALEI: 0884891
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: Tradewindllc1@aol.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 Ave, Milford, CT, 06460-7346, United States 32 ODELL AVENUE, MILFORD, CT, 06460, United States +1 203-451-3218 Tradewindllc1@aol.com 32 ODELL AVENUE, MILFORD, CT, 06460, United States

Officer

Name Role Business address Phone E-Mail Residence address
SUZANNE M. LUSSIER Officer 32 ODELL AVE, MILFORD, CT, 06460, United States +1 203-451-3218 Tradewindllc1@aol.com 32 ODELL AVENUE, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012981243 2025-03-24 - Annual Report Annual Report -
BF-0012080679 2024-02-16 - Annual Report Annual Report -
BF-0011416341 2023-02-27 - Annual Report Annual Report -
BF-0010196951 2022-03-29 - Annual Report Annual Report 2022
0007214777 2021-03-10 - Annual Report Annual Report 2021
0006810719 2020-03-04 - Annual Report Annual Report 2020
0006426414 2019-03-06 - Annual Report Annual Report 2019
0006131902 2018-03-21 - Annual Report Annual Report 2018
0005756657 2017-01-31 - Annual Report Annual Report 2017
0005496487 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
Milford 32-34 GOLDEN HILL ST 44/390/8// - 10873 Source Link
Acct Number 016149
Assessment Value $263,670
Appraisal Value $376,660
Land Use Description THREE FAM
Zone MCDD
Neighborhood 700
Land Assessed Value $86,250
Land Appraised Value $123,210

Parties

Name LUCKY THAN GOOD, LLC
Sale Date 2023-12-06
Name MOTLEY MEGAN ANN
Sale Date 2022-04-12
Sale Price $539,500
Name TRADE WIND, LLC
Sale Date 2007-01-23
Name LUSSIER SUZANNE M
Sale Date 2004-12-10
Sale Price $320,000
Name RITCHIE ALLEN J EST
Sale Date 2003-12-01
Milford 38 GOLDEN HILL ST 44/390/8/A/ - 10874 Source Link
Acct Number 016150
Assessment Value $222,620
Appraisal Value $318,030
Land Use Description TWO FAMILY
Zone MCDD
Neighborhood 700
Land Assessed Value $90,780
Land Appraised Value $129,690

Parties

Name 67 GRAND VILLAGE LLC
Sale Date 2022-03-15
Sale Price $211,000
Name TRADE WIND, LLC
Sale Date 2007-01-23
Name LUSSIER SUZANNE M
Sale Date 2004-12-10
Sale Price $320,000
Name RITCHIE ALLEN J EST
Sale Date 2003-12-01
Name RITCHIE ALLEN J
Sale Date 1995-10-16
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