Search icon

OPPORTUNITY MANAGEMENT, LLC

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

Company Details

Entity Name: OPPORTUNITY MANAGEMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Nov 2008
Business ALEI: 0954662
Annual report due: 31 Mar 2026
Business address: 500 Four Rod Rd, Berlin, CT, 06037-5205, United States
Mailing address: 500 Four Rod Rd, 200, Berlin, CT, United States, 06037-5205
ZIP code: 06037
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: bwilcox.oree@gmail.com

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

This U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
WILLIAM H. COONS III Officer 80 SHUNPIKE ROAD, CROMWELL, CT, 06416, United States 1155 PROSPECT AVE, WEST HARTFORD, CT, 06105, United States

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

History

Type Old value New value Date of change
Name change OPPORTUNITY REAL ESTATE VENTURES, LLC OPPORTUNITY MANAGEMENT, LLC 2018-07-25

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012991798 2025-03-31 - Annual Report Annual Report -
BF-0012287455 2024-04-01 - Annual Report Annual Report -
BF-0011290513 2023-07-07 - Annual Report Annual Report -
BF-0010413081 2022-04-05 - Annual Report Annual Report 2022
BF-0010452559 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007113445 2021-02-03 - Annual Report Annual Report 2021
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006846941 2020-03-24 - Annual Report Annual Report 2020
0006433926 2019-03-07 - 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
Branford 104-106 NO MAIN ST D06/000008/00007// 1.18 721 Source Link
Acct Number 008248
Assessment Value $741,000
Appraisal Value $1,058,500
Land Use Description CON FD/GAS MDL00
Zone BL
Land Assessed Value $445,300
Land Appraised Value $636,200

Parties

Name OPPORTUNITY MANAGEMENT, LLC
Sale Date 2021-09-21
Sale Price $2,941,231
Name S&S BRANFORD LLC/687-02
Sale Date 2011-09-28
Sale Price $1,975,000
Name GAS DEVELOPMENT BRANFORD, LLC
Sale Date 2011-09-07
Sale Price $1,000,000
Name PROJECT TOO, LLC
Sale Date 2008-02-08
Name TRAPASSO JOSEPH S TRUSTEE
Sale Date 2005-01-07
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