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 |
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 | |
---|---|---|---|---|---|---|
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 |
Name | Role | Residence address |
---|---|---|
Debra Healy | Officer | 414 Lake Dr, Guilford, CT, 06437-1110, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | HEALY-CHOWANEC, LLC | R&D HEALY, LLC | 2021-01-22 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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