Search icon

CANGIANO FAMILY, LLC

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

Company Details

Entity Name: CANGIANO FAMILY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 Apr 2007
Business ALEI: 0896172
Annual report due: 31 Mar 2025
Business address: 90 S End Rd, New Haven, CT, 06512-4442, United States
Mailing address: 90 S End Rd, New Haven, CT, United States, 06512-4442
ZIP code: 06512
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ancangia@gmail.com

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANNA CANGIANO Agent 90 S End Rd, New Haven, CT, 06512-4442, United States 90 S End Rd, New Haven, CT, 06512-4442, United States +1 203-901-3403 ancangia@gmail.com 90 S End Rd, New Haven, CT, 06512-4442, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANNA CANGIANO Officer 14 Lighthouse Point Ter, New Haven, CT, 06512-4414, United States +1 203-901-3403 ancangia@gmail.com 90 S End Rd, New Haven, CT, 06512-4442, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012047324 2024-02-10 - Annual Report Annual Report -
BF-0011421938 2023-02-28 - Annual Report Annual Report -
BF-0009162315 2022-09-20 - Annual Report Annual Report 2018
BF-0009162314 2022-09-20 - Annual Report Annual Report 2017
BF-0009162312 2022-09-20 - Annual Report Annual Report 2014
BF-0009162318 2022-09-20 - Annual Report Annual Report 2013
BF-0009162313 2022-09-20 - Annual Report Annual Report 2015
BF-0009162316 2022-09-20 - Annual Report Annual Report 2016
BF-0010057356 2022-09-20 - Annual Report Annual Report -
BF-0009162319 2022-09-20 - Annual Report Annual Report 2019

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 90 SOUTH END RD 034/0852/00700// 0.94 1481 Source Link
Acct Number 034 0852 00700
Assessment Value $526,330
Appraisal Value $751,900
Land Use Description MIXED USE MDL-95
Zone RS2
Neighborhood 0101
Land Assessed Value $78,890
Land Appraised Value $112,700

Parties

Name CANGIANO FAMILY, LLC
Sale Date 2007-05-23
Name CANGIANO ANTHONY & ELIZABETH *
Sale Date 1982-08-19
New Haven ROAD DAM & CREEK 034/0851/00700// 0.3 1471 Source Link
Acct Number 034 0851 00700
Assessment Value $69,090
Appraisal Value $98,700
Land Use Description CITY MDL-00
Zone RS2
Neighborhood 0101
Land Assessed Value $69,090
Land Appraised Value $98,700

Parties

Name CITY OF NEW HAVEN CITY OF NEW HAVEN
Sale Date 2021-08-13
Sale Price $18,200
Name MORRIS COVE TRUST
Sale Date 2016-05-18
Sale Price $17,500
Name CANGIANO FAMILY, LLC
Sale Date 2007-05-23
Name CANGIANO JOHN
Sale Date 1987-11-09
New Haven 68 ROAD DAM & CREEK 034/0850/00700// 0.21 1461 Source Link
Acct Number 034 0850 00700
Assessment Value $66,360
Appraisal Value $94,800
Land Use Description CITY MDL-00
Zone RS2
Neighborhood 0101
Land Assessed Value $66,360
Land Appraised Value $94,800

Parties

Name CITY OF NEW HAVEN CITY OF NEW HAVEN
Sale Date 2021-08-13
Sale Price $19,300
Name MORRIS CREEK TRUST
Sale Date 2016-05-18
Sale Price $17,500
Name CANGIANO FAMILY, LLC
Sale Date 2007-05-23
Name CANGIANO JOHN
Sale Date 1999-12-21
Sale Price $13,500
New Haven 66 SOUTH END RD 034/0852/00900// 0.08 1483 Source Link
Acct Number 034 0852 00900
Assessment Value $42,490
Appraisal Value $60,700
Land Use Description VAC POT BL
Zone RS2
Neighborhood 0101
Land Assessed Value $42,490
Land Appraised Value $60,700

Parties

Name CANGIANO FAMILY, LLC
Sale Date 2008-01-07
Name CANGIANO ANTHONY & ELIZABETH & *
Sale Date 2007-07-25
Sale Price $3,000
Name CITY OF NEW HAVEN
Sale Date 2006-04-10
Sale Price $25,500
Name EHRSAM FREDERICK F TR
Sale Date 1980-12-11
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