Search icon

499 LIGHTHOUSE ASSOCIATES, LLC

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

Company Details

Entity Name: 499 LIGHTHOUSE ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 16 Jan 2007
Business ALEI: 0885099
Annual report due: 31 Mar 2024
Business address: 450 LIGHTHOUSE RD, NEW HAVEN, CT, 06512, United States
Mailing address: 450 LIGHTHOUSE RD, NEW HAVEN, CT, United States, 06512
ZIP code: 06512
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: natalie@anthonysoceanview.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
ANTHONY DELMONACO Agent 450 LIGHTHOUSE RD, NEW HAVEN, CT, 06512, United States 450 LIGHTHOUSE RD, NEW HAVEN, CT, 06512, United States +1 203-627-2892 natalie@anthonysoceanview.com 475 TOWNSEND AVENUE, NEW HAVEN, CT, 06512, United States

Officer

Name Role Business address
COVE REALTY GROUP, LLC Officer C/O ANTHONY DELMONACO, 56 MORRIS COVE RD, NEW HAVEN, CT, 06512, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011417165 2023-04-06 - Annual Report Annual Report -
BF-0008693760 2022-08-11 - Annual Report Annual Report 2016
BF-0008693765 2022-08-11 - Annual Report Annual Report 2014
BF-0008693766 2022-08-11 - Annual Report Annual Report 2020
BF-0008693764 2022-08-11 - Annual Report Annual Report 2015
BF-0008693762 2022-08-11 - Annual Report Annual Report 2018
BF-0008693761 2022-08-11 - Annual Report Annual Report 2019
BF-0008693759 2022-08-11 - Annual Report Annual Report 2013
BF-0010054229 2022-08-11 - Annual Report Annual Report -
BF-0010871671 2022-08-11 - Annual Report Annual Report -

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 499 LIGHTHOUSE RD 032/0872/02100// 0.18 1235 Source Link
Acct Number 032 0872 02100
Assessment Value $227,570
Appraisal Value $325,100
Land Use Description Two Family
Zone RS2
Neighborhood 0101
Land Assessed Value $65,100
Land Appraised Value $93,000

Parties

Name 499 LIGHTHOUSE ASSOCIATES, LLC
Sale Date 2007-07-25
Sale Price $240,000
Name CIOCCA DANIEL & CARLO
Sale Date 1995-01-23
Sale Price $58,000
Name The Unknown LLC
Sale Date 1993-05-12
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