Search icon

RAMICO, LLC

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

Company Details

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

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This 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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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

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
Milford 572 BOSTON POST RD 65/921/17// - 15660 Source Link
Acct Number 019113
Assessment Value $445,070
Appraisal Value $635,820
Land Use Description STORE/SHOP MDL-96
Zone CDD1
Neighborhood LL
Land Assessed Value $263,610
Land Appraised Value $376,590

Parties

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
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