Search icon

CONTINUITY ENTERPRISES, LLC

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

Company Details

Entity Name: CONTINUITY ENTERPRISES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 18 Jul 2007
Business ALEI: 0901420
Annual report due: 31 Mar 2026
Business address: 169 S MAIN ST, WALLINGFORD, CT, 06492, United States
Mailing address: 169 S MAIN ST, WALLINGFORD, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: PATTI.SCHLOSSER@GMAIL.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
DENISE D. KENNEDY Agent 46 SOUTH WHITTLESEY AVENUE, WALLINGFORD, CT, 06492, United States 46 SOUTH WHITTLESEY AVENUE, WALLINGFORD, CT, 06492, United States +1 203-284-8000 ddk@delsoledelsole.com 57 IVY WAY, DURHAM, CT, 06422, United States

Officer

Name Role Business address Residence address
PATRICIA SCHLOSSER Officer 169 S MAIN ST, WALLINGFORD, CT, 06492, United States 475 WILLIAMS ROAD, WALLINGFORD, CT, 06492, United States
MARY KUNDRATH Officer 169 S MAIN ST, WALLINGFORD, CT, 06492, United States 475 WILLIAMS ROAD, WALLINGFORD, CT, 06492, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010802120 2025-01-22 - Annual Report Annual Report -
BF-0010021581 2025-01-22 - Annual Report Annual Report -
BF-0009293499 2025-01-22 - Annual Report Annual Report 2019
BF-0012985847 2025-01-22 - Annual Report Annual Report -
BF-0012149877 2025-01-22 - Annual Report Annual Report -
BF-0009293500 2025-01-22 - Annual Report Annual Report 2020
BF-0009293498 2025-01-22 - Annual Report Annual Report 2018
BF-0011282623 2025-01-22 - Annual Report Annual Report -
BF-0009293501 2024-02-01 - Annual Report Annual Report 2015
BF-0009293502 2024-02-01 - Annual Report Annual Report 2014

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
Wallingford 300 NORTH MAIN ST 119//112// 0.36 4236 Source Link
Acct Number O0111490
Assessment Value $503,700
Appraisal Value $719,600
Land Use Description Three Family
Zone R6
Land Assessed Value $101,200
Land Appraised Value $144,600

Parties

Name CONTINUITY ENTERPRISES, LLC
Sale Date 2022-10-12
Name SCHLOSSER PATRICIA
Sale Date 2022-06-08
Name CONTINUITY ENTERPRISES, LLC
Sale Date 2007-11-30
Name SCHLOSSER PATRICIA M
Sale Date 2004-02-19
Sale Price $410,000
Name OROSZ BERTHA S TRUSTEE
Sale Date 1987-06-26
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