Search icon

R&D HEALY, LLC

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

Company Details

Entity Name: R&D HEALY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jun 2008
Business ALEI: 0940076
Annual report due: 31 Mar 2026
Business address: 414 LAKE DR., GUILFORD, CT, 06437, United States
Mailing address: 414 LAKE DRIVE, GUILFORD, CT, United States, 06437
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: RHEALY414@GMAIL.COM

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT HEALEY Agent 414 LAKE DR., GUILFORD, CT, 06437, United States 414 LAKE DRIVE, GUILFORD, CT, 06437, United States +1 203-893-1446 rhealy414@gmail.com 414 LAKE DRIVE, GUILFORD, CT, 06437, United States

Officer

Name Role Residence address
Debra Healy Officer 414 Lake Dr, Guilford, CT, 06437-1110, United States

History

Type Old value New value Date of change
Name change HEALY-CHOWANEC, LLC R&D HEALY, LLC 2021-01-22

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012993206 2025-04-02 - Annual Report Annual Report -
BF-0012304071 2024-03-15 - Annual Report Annual Report -
BF-0011691249 2023-03-15 - Annual Report Annual Report -
BF-0010189075 2022-11-18 - Annual Report Annual Report 2022
0007084841 2021-01-22 2021-01-22 Amendment Amend Name -
0007055246 2021-01-06 - Annual Report Annual Report 2018
0007055243 2021-01-06 - Annual Report Annual Report 2015
0007055251 2021-01-06 - Annual Report Annual Report 2021
0007055244 2021-01-06 - Annual Report Annual Report 2016
0007055247 2021-01-06 - Annual Report Annual Report 2019

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
West Haven 548 SECOND AVE 43/392/// 0.12 11008 Source Link
Acct Number 00013204
Assessment Value $211,050
Appraisal Value $301,500
Land Use Description TWO FAMILY
Zone R3
Land Assessed Value $59,010
Land Appraised Value $84,300

Parties

Name KUTROLLI GEORGE
Sale Date 2024-01-02
Sale Price $320,000
Name BUSTOS ISRAEL DAVID CHACALTANA & OSPINA JENNIFER ROSALBA SOTO & SV
Sale Date 2021-10-07
Sale Price $249,900
Name R&D HEALY, LLC
Sale Date 2021-02-08
Name R&D HEALY, LLC
Sale Date 2010-01-21
Sale Price $112,500
Name US BANK NATIONAL ASSOCIATION AS TRUSTEE
Sale Date 2010-01-21
West Haven 30 ALLING ST 54/104/// 0.18 14327 Source Link
Acct Number 00007452
Assessment Value $256,900
Appraisal Value $367,000
Land Use Description TWO FAMILY
Zone R3
Land Assessed Value $63,000
Land Appraised Value $90,000

Parties

Name R&D HEALY, LLC
Sale Date 2021-02-08
Name R&D HEALY, LLC
Sale Date 2008-06-17
Name CHOWANEC WILLIAM & HEALY ROBERT & SV
Sale Date 2008-06-06
Sale Price $149,000
Name ANNUNZIATA JOHN
Sale Date 2004-07-12
Sale Price $250,000
Name CATLIN GLENN H
Sale Date 2000-09-28
Sale Price $100,000
West Haven 161 W SPRING ST #C3 48/27/11// 0.00 17482 Source Link
Acct Number 00020113
Assessment Value $96,320
Appraisal Value $137,600
Land Use Description Condo NL MDL-05
Zone R4

Parties

Name R&D HEALY, LLC
Sale Date 2021-02-08
Name R&D HEALY, LLC
Sale Date 2008-06-13
Sale Price $70,000
Name KREHBIEL KURT A
Sale Date 1986-12-03
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