Entity Name: | RAMICO, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 05 Jul 2007 |
Business ALEI: | 0905167 |
Annual report due: | 31 Mar 2025 |
Business address: | 183 PLAINS RD., MILFORD, CT, 06461, United States |
Mailing address: | 183 PLAINS RD., MILFORD, CT, United States, 06461 |
ZIP code: | 06461 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | msabi@spectrumct.com |
NAICS
531190 Lessors of Other Real Estate PropertyThis industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
Richard Meisenheimer III | Officer | - | 884 Robert Treat Ext, Orange, CT, 06477-1657, United States |
LINDA MEISENHEIMER | Officer | 183 PLAINS RD., MILFORD, CT, 06461, United States | 884 ROBERT TREAT EXT., ORANGE, CT, 06477, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
RICHARD C. MEISENHEIMER | Agent | 183 PLAINS RD., MILFORD, CT, 06461, United States | 183 PLAINS RD., MILFORD, CT, 06461, United States | +1 203-415-8087 | msabi@spectrumct.com | 884 ROBERT TREAT EXT, ORANGE, CT, 06477, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012304510 | 2024-07-11 | - | Annual Report | Annual Report | - |
BF-0011284303 | 2023-04-28 | - | Annual Report | Annual Report | - |
BF-0010532083 | 2022-04-12 | - | Annual Report | Annual Report | - |
BF-0009797136 | 2022-03-28 | - | Annual Report | Annual Report | - |
0007021589 | 2020-11-18 | - | Annual Report | Annual Report | 2020 |
0006322488 | 2019-01-16 | - | Annual Report | Annual Report | 2019 |
0006130277 | 2018-03-20 | - | Annual Report | Annual Report | 2018 |
0005886607 | 2017-07-12 | - | Annual Report | Annual Report | 2015 |
0005886609 | 2017-07-12 | - | Annual Report | Annual Report | 2016 |
0005886611 | 2017-07-12 | - | Annual Report | Annual Report | 2017 |
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 | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Milford | 572 BOSTON POST RD | 65/921/17// | - | 15660 | Source Link | |||||||||||||||||||||||||||||||||||||||
|
Name | RAMICO, LLC |
Sale Date | 2008-01-18 |
Sale Price | $950,000 |
Name | TSOPANIDES RENA |
Sale Date | 2004-09-02 |
Sale Price | $450,000 |
Name | TELKER EUGENE |
Sale Date | 1980-09-15 |
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