Search icon

OLD NEWS, LLC

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

Company Details

Entity Name: OLD NEWS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Dec 2007
Business ALEI: 0921205
Annual report due: 31 Mar 2026
Business address: 185 S Broad St., Pawcatuck, CT, 06379, United States
Mailing address: 185 S Broad St., Ste 103, Pawcatuck, CT, United States, 06379
ZIP code: 06379
County: New London
Place of Formation: CONNECTICUT
E-Mail: accounting@briarpatchshellfish.com
E-Mail: pwells@stoningtonscallops.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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

Officer

Name Role Business address Residence address
JOSEPH GILBERT Officer 185 S Broad St., Ste 103, Pawcatuck, CT, 06379, United States 926 Stonington Rd, Unit 3, MILFORD, CT, 06378, United States
NANCY FOLLINI Officer 185 S Broad St., Unit 3, Pawcatuck, CT, 06379, United States 71 HARBORVIEW AVENUE, MILFORD, CT, 06460, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Joseph Gilbert Agent 185 S Broad St., Unit 3, Pawcatuck, CT, 06379, United States 185 S Broad St., Unit 3, Pawcatuck, CT, 06379, United States +1 860-495-0415 hiddenemp@aol.com 185 S Broad St., Unit 3, Pawcatuck, CT, 06379, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LBD.0150991 LIQUOR BRAND LABEL ACTIVE CURRENT 2018-12-18 2021-12-18 2024-12-16
LBD.0134944 LIQUOR BRAND LABEL INACTIVE - 2017-05-09 2017-05-09 2020-05-08

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012987461 2025-03-19 - Annual Report Annual Report -
BF-0012289104 2024-03-13 - Annual Report Annual Report -
BF-0011283793 2023-03-02 - Annual Report Annual Report -
BF-0010326703 2022-03-24 - Annual Report Annual Report 2022
BF-0009792342 2021-07-21 - Annual Report Annual Report -
0007117187 2021-02-03 - Annual Report Annual Report 2020
0006410104 2019-02-26 - Annual Report Annual Report 2019
0006041104 2018-01-29 - Annual Report Annual Report 2018
0005973513 2017-11-27 - Annual Report Annual Report 2017
0005703480 2016-11-28 - Annual Report Annual Report 2015

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 359 NEW HAVEN AVE 56/506/10// - 13671 Source Link
Acct Number 013029
Assessment Value $592,620
Appraisal Value $846,590
Land Use Description COMM WHSE MDL-96
Zone CDD4
Neighborhood K
Land Assessed Value $304,770
Land Appraised Value $435,380

Parties

Name OLD NEWS, LLC
Sale Date 2008-03-03
Sale Price $810,000
Name JOURNAL REGISTER EAST, INC.
Sale Date 2008-03-03
Name NEW ENGLAND ACQUISITION CORP.
Sale Date 1995-05-10
Sale Price $760,000
Name ABC MEDIA, INC.
Sale Date 1990-01-24
Sale Price $880,000
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