Entity Name: | MENISCUS REALTY II, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 19 Dec 2007 |
Business ALEI: | 0922215 |
Annual report due: | 31 Mar 2025 |
Business address: | 662 EAST WAKEFIELD BLVD, WINSTED, CT, 06098, United States |
Mailing address: | 27 EAST JERICHO TPK, MINEOLA, NY, United States, 11501 |
ZIP code: | 06098 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | msmith@standardvaluation.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
V. PETER REIS JR. | Agent | 9 MASON ST, TORRINGTON, CT, 06790, United States | 9 MASON ST, TORRINGTON, CT, 06790, United States | +1 516-697-1792 | msmith@standardvaluation.com | 773 ALLEN ROAD, TORRINGTON, CT, 06790, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MATTHEW L. SMITH | Officer | 662 EAST WAKEFIELD BLVD., WINSTED, CT, 06098, United States | 1306 HOPE STREET, STAMFORD, CT, 06907, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012290188 | 2024-02-14 | - | Annual Report | Annual Report | - |
BF-0011282520 | 2023-03-14 | - | Annual Report | Annual Report | - |
BF-0010529399 | 2022-06-28 | - | Annual Report | Annual Report | - |
BF-0009746047 | 2022-02-11 | - | Annual Report | Annual Report | 2018 |
BF-0009746046 | 2022-02-11 | - | Annual Report | Annual Report | 2019 |
BF-0009941575 | 2022-02-11 | - | Annual Report | Annual Report | - |
BF-0009746048 | 2022-02-11 | - | Annual Report | Annual Report | 2017 |
BF-0009746045 | 2022-02-11 | - | Annual Report | Annual Report | 2016 |
BF-0009746044 | 2022-02-11 | - | Annual Report | Annual Report | 2020 |
0005989216 | 2017-12-21 | 2017-12-21 | Interim Notice | Interim Notice | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Winchester | 385 E WAKEFIELD BLVD | 032/105H/003-8// | 0.47 | 2500 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WINCHESTER LAND TRUST, INC. |
Sale Date | 2009-09-29 |
Name | PERGA JENNIFER V & DECLEMENT MICHAEL E |
Sale Date | 2009-09-21 |
Sale Price | $22,000 |
Name | MENISCUS REALTY II, LLC |
Sale Date | 2007-12-28 |
Sale Price | $300,000 |
Name | WINCHESTER HIGHLAND RIDGE ESTATES LLC |
Sale Date | 2007-08-09 |
Sale Price | $300,000 |
Name | FLAHERTY THOMAS A |
Sale Date | 2007-08-08 |
Acct Number | 103222 |
Assessment Value | $243,040 |
Appraisal Value | $347,200 |
Land Use Description | O.B. Only |
Zone | HL |
Land Assessed Value | $142,660 |
Land Appraised Value | $203,800 |
Parties
Name | MENISCUS REALTY II, LLC |
Sale Date | 2016-06-29 |
Name | MENISCUS REALTY II, LLC |
Sale Date | 2007-12-28 |
Sale Price | $300,000 |
Name | WINCHESTER HIGHLAND RIDGE ESTATES LLC |
Sale Date | 2007-08-07 |
Sale Price | $300,000 |
Name | FLAHERTY THOMAS A & HIGHLAND |
Sale Date | 1996-06-06 |
Acct Number | 103221 |
Assessment Value | $27,160 |
Appraisal Value | $38,800 |
Land Use Description | Resvac Unb |
Zone | HL |
Land Assessed Value | $27,160 |
Land Appraised Value | $38,800 |
Parties
Name | SMITH JOANNE E |
Sale Date | 2023-12-18 |
Name | MENISCUS REALTY II, LLC |
Sale Date | 2007-12-28 |
Sale Price | $300,000 |
Name | WINCHESTER HIGHLAND RIDGE ESTATES LLC |
Sale Date | 2007-08-08 |
Sale Price | $300,000 |
Name | FLAHERTY THOMAS A & HIGHLAND |
Sale Date | 1996-06-06 |
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