Search icon

ALBANY TURNPIKE 282-284, LLC

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

Company Details

Entity Name: ALBANY TURNPIKE 282-284, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Feb 2007
Business ALEI: 0887903
Annual report due: 31 Mar 2026
Business address: 57 JOLIN LN, COLCHESTER, CT, 06415, United States
Mailing address: 57 JOLIN LN, COLCHESTER, CT, United States, 06415
ZIP code: 06415
County: New London
Place of Formation: CONNECTICUT
E-Mail: nmancuso@mancusolawct.com
E-Mail: nmancuso@mancusocarey.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

Officer

Name Role Business address Residence address
NICHOLAS MANCUSO Officer 57 JOLIN LANE, COLCHESTER, CT, 06415, United States 57 JOLIN LANE, COLCHESTER, CT, 06415, United States

Agent

Name Role
MANCUSO CAREY, LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012981762 2025-04-23 - Annual Report Annual Report -
BF-0012042344 2024-04-16 - Annual Report Annual Report -
BF-0011417006 2023-05-05 - Annual Report Annual Report -
BF-0010871571 2022-08-18 - Annual Report Annual Report -
BF-0009904277 2022-08-18 - Annual Report Annual Report -
BF-0009403035 2022-08-18 - Annual Report Annual Report 2020
0006449754 2019-03-11 - Annual Report Annual Report 2015
0006449773 2019-03-11 - Annual Report Annual Report 2016
0006449700 2019-03-11 - Annual Report Annual Report 2013
0006449686 2019-03-11 - Annual Report Annual Report 2012

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
Salem 622-624 OLD COLCHESTER RD 14//015/A05/ 2.4 129 Source Link
Acct Number 133
Assessment Value $138,600
Appraisal Value $197,900
Land Use Description Two Family
Zone RUA
Neighborhood 1100
Land Assessed Value $43,700
Land Appraised Value $62,300

Parties

Name ALBANY TURNPIKE 282-284, LLC
Sale Date 2022-03-28
Sale Price $260,000
Name RMD LAND DEVELOPMENT, LLC
Sale Date 2015-03-19
Sale Price $210,000
Name JOSEPH DAVID P AND
Sale Date 2009-11-18
Name JOSEPH DAVID P
Sale Date 1995-09-22
Sale Price $110,000
Name DOWNEY HARRY E & GRACE C & MELISSA
Sale Date 1990-08-02
New Britain 79 NEWINGTON AVE A7C/44/// 0.07 12388 Source Link
Acct Number 66100079
Assessment Value $152,110
Appraisal Value $217,300
Land Use Description 3 Family
Zone T
Neighborhood 107
Land Assessed Value $24,010
Land Appraised Value $34,300

Parties

Name SEVENTY NINE NEWINGTON LLC
Sale Date 2021-03-31
Sale Price $200,000
Name ALBANY TURNPIKE 282-284, LLC
Sale Date 2019-06-10
Sale Price $110,000
Name TMC KEYWEST LLC
Sale Date 2019-04-08
Name CAMARA TONY
Sale Date 2017-02-10
Sale Price $76,000
Name HOUSING + URBAN DEVELOPMENT
Sale Date 2016-11-23
Name MIDFIRST BANK
Sale Date 2016-05-25
Name CARO ISRAEL III
Sale Date 2010-11-04
Name CARO ISRAEL III
Sale Date 2008-07-07
Sale Price $157,000
Name DEUTSCHE BANK NATIONAL TRUST CO
Sale Date 2008-07-07
Name DEUTSCHE BANK NATIONAL TRUST CO
Sale Date 2008-04-09
Name PERICHE ANGELA V
Sale Date 2005-06-27
Sale Price $195,000
Name SOTO BRENDA
Sale Date 2004-12-27
Sale Price $106,500
Name DEUTSCHE BANK NATIONAL TRUST
Sale Date 2004-08-25
Name ROSERO ROBERT D
Sale Date 2001-11-29
Sale Price $97,000
Name PARTESANO EZZIO + MAY KATHLEEN
Sale Date 1987-04-29
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