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 |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis 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
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 |
Name | Role |
---|---|
MANCUSO CAREY, LLC | Agent |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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