Entity Name: | 65 MESSINA DRIVE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 04 Apr 2008 |
Business ALEI: | 0933908 |
Annual report due: | 31 Mar 2026 |
Business address: | 140 NORTH BRANFORD ROAD, BRANFORD, CT, 06405, United States |
Mailing address: | 140 NORTH BRANFORD ROAD, BRANFORD, CT, United States, 06405 |
ZIP code: | 06405 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | ANGELA@JFAMANAGEMENT.COM |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis 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
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5QLQ1 | Obsolete | Non-Manufacturer | 2009-09-30 | 2024-03-08 | 2022-06-10 | - | |||||||||||||||
|
POC | FRANK VIGLIOTTI |
Phone | +1 203-481-3910 |
Fax | +1 203-481-7500 |
Address | 140 N BRANFORD RD, BRANFORD, CT, 06405 2840, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ALPHONSE IPPOLITO | Agent | 107 Montowese St, Branford, CT, 06405-3807, United States | 107 Montowese St, Branford, CT, 06405-3807, United States | +1 203-494-4982 | aippolito@fillaw.com | 6 INDIAN WOODS ROAD, BRANFORD, CT, 06405, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ALEX VIGLIOTTI | Officer | 140 NORTH BRANFORD ROAD, BRANFORD, CT, 06405, United States | 26 GRIFFING POND ROAD, BRANFORD, CT, 06405, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012989947 | 2025-03-31 | - | Annual Report | Annual Report | - |
BF-0012131739 | 2024-02-25 | - | Annual Report | Annual Report | - |
BF-0010805534 | 2023-06-06 | - | Annual Report | Annual Report | - |
BF-0009910996 | 2023-06-06 | - | Annual Report | Annual Report | - |
BF-0011287201 | 2023-06-06 | - | Annual Report | Annual Report | - |
BF-0009424627 | 2023-06-06 | - | Annual Report | Annual Report | 2020 |
0006507530 | 2019-03-29 | - | Annual Report | Annual Report | 2019 |
0006017561 | 2018-01-19 | - | Annual Report | Annual Report | 2017 |
0006017566 | 2018-01-19 | - | Annual Report | Annual Report | 2018 |
0005686150 | 2016-11-03 | 2016-11-03 | Amendment | Amend | - |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CT260026008-11Z | Department of Housing and Urban Development | 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM | 2010-08-30 | 2026-09-23 | CONT RENEWALS ALL TYPES | |||||||||||||||||||||
|
||||||||||||||||||||||||||
CT260026008-09Z | Department of Housing and Urban Development | 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM | 2009-09-01 | 2009-09-30 | CONT RENEWALS ALL TYPES | |||||||||||||||||||||
|
||||||||||||||||||||||||||
CT260026008-08Z | Department of Housing and Urban Development | 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM | 2007-10-01 | 2008-09-30 | CONT RENEWALS ALL TYPES | |||||||||||||||||||||
|
||||||||||||||||||||||||||
CT260026008-08M | Department of Housing and Urban Development | 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM | 2007-10-01 | 2008-09-30 | CONT RENEWALS ALL TYPES | |||||||||||||||||||||
|
||||||||||||||||||||||||||
CT260026008-07Z | Department of Housing and Urban Development | 14.197 - MULTIFAMILY ASSISTED HOUSING REFORM AND AFFORDABILITY ACT | - | - | CONT RENS-ALL TYPES | |||||||||||||||||||||
|
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003448787 | Active | OFS | 2021-06-09 | 2026-11-16 | AMENDMENT | |||||||||||||
|
Name | 65 MESSINA DRIVE, LLC |
Role | Debtor |
Name | FANNIE MAE |
Role | Secured Party |
Parties
Name | 65 MESSINA DRIVE, LLC |
Role | Debtor |
Name | FANNIE MAE |
Role | Secured Party |
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