Search icon

134 COMMERCE STREET, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: 134 COMMERCE STREET, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Sep 2008
Business ALEI: 0948624
Annual report due: 31 Mar 2026
Business address: 1510 CHAMBERLAIN HIGHWAY, KENSINGTON, CT, 06037, United States
Mailing address: 1510 CHAMBERLAIN HIGHWAY, KENSINGTON, CT, United States, 06037
ZIP code: 06037
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: rosieomd@mac.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROSEMARIE FISCHER Agent 462 WEDGEWOOD ROAD, SOUTHINGTON, CT, 06489, United States 462 WEDGEWOOD ROAD, SOUTHINGTON, CT, 06489, United States +1 860-965-6566 rosieomd@mac.com 1510 CHAMBERLAIN HIGHWAY, KENSINGTON, CT, 06037, United States

Officer

Name Role Business address Residence address
ANTHONY Z. MICACCI Officer 1510 CHAMBERLAIN HIGHWAY, KENSINGTON, CT, 06037, United States 1510 CHAMBERLAIN HIGHWAY, KENSINGTON, CT, 06037, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012994765 2025-02-25 - Annual Report Annual Report -
BF-0012199574 2024-01-04 - Annual Report Annual Report -
BF-0011294839 2023-01-10 - Annual Report Annual Report -
BF-0010385643 2022-03-02 - Annual Report Annual Report 2022
0007098031 2021-02-01 - Annual Report Annual Report 2021
0006743516 2020-02-06 - Annual Report Annual Report 2020
0006444158 2019-03-11 - Annual Report Annual Report 2019
0006444122 2019-03-11 - Annual Report Annual Report 2018
0006069990 2018-02-12 - Annual Report Annual Report 2017
0005645009 2016-09-07 - 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
Berlin 0 CHRISTOPHER WAY 19-2/15/12A-6// 2.62 104443 Source Link
Acct Number 1461404
Assessment Value $124,700
Appraisal Value $178,100
Land Use Description Res Pot Dev Ln
Zone R-86
Neighborhood 6
Land Appraised Value $178,100

Parties

Name ANTHONY Z MICACCI 2018 AMENDED & RESTATED REV TRUST DTD 3-23-2018
Sale Date 2020-07-27
Name MICACCI ANTHONY Z
Sale Date 2020-04-13
Name 134 COMMERCE STREET, LLC
Sale Date 2020-04-13
Sale Price $240,000
Name Lee James LLC
Sale Date 2020-04-13
Name LEE JAMES & FALON
Sale Date 2020-04-13
Berlin 134 COMMERCE ST 17-2/133/17E// 4.34 7745 Source Link
Acct Number 1042340
Assessment Value $1,934,900
Appraisal Value $2,764,200
Land Use Description Factory MDL-96
Zone PI
Neighborhood 2030
Land Appraised Value $477,300

Parties

Name 134 COMMERCE STREET, LLC
Sale Date 2013-04-30
Name 134 COMMERCE STREET, LLC
Sale Date 2008-09-15
Name MICACCI,ANTHONY,Z,
Sale Date 2007-10-02
Name MICACCI,ANTHONY,Z,
Sale Date 1970-01-02
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