Search icon

MOONEY REAL ESTATE, LLC

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

Company Details

Entity Name: MOONEY REAL ESTATE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 13 Jan 2009
Business ALEI: 0960269
Annual report due: 31 Mar 2025
Business address: 37 WOLF HILL RD., SOUTHINGTON, CT, 06489, United States
Mailing address: 37 WOLF HILL RD., SOUTHINGTON, CT, United States, 06489
ZIP code: 06489
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mooneymh@hotmail.com

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK HOWARD MOONEY Agent 37 Wolf Hill Rd, Southington, CT, 06489-3020, United States 37 Wolf Hill Rd, Southington, CT, 06489-3020, United States +1 860-881-4472 mooneymh@hotmail.com 37 Wolf Hill Rd, Southington, CT, 06489-3020, United States

Officer

Name Role Business address Residence address
MARK MOONEY Officer 37 WOLF HILL RD., SOUTHINGTON, CT, 06489, United States 37 Wolf Hill Rd, Southington, CT, 06489-3020, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0788421 REAL ESTATE BROKER ACTIVE CURRENT 2009-03-16 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012199594 2024-02-14 - Annual Report Annual Report -
BF-0011294067 2023-01-24 - Annual Report Annual Report -
BF-0010629397 2022-10-20 - Annual Report Annual Report -
BF-0009153757 2022-05-30 - Annual Report Annual Report 2019
BF-0009865945 2022-05-30 - Annual Report Annual Report -
BF-0009153758 2022-05-30 - Annual Report Annual Report 2020
0006352999 2019-02-01 - Annual Report Annual Report 2014
0006353008 2019-02-01 - Annual Report Annual Report 2018
0006353004 2019-02-01 - Annual Report Annual Report 2016
0006352994 2019-02-01 - Annual Report Annual Report 2012

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
Bristol 95 BARBARA RD 53//116// 0.35 7373 Source Link
Acct Number 0055506
Assessment Value $167,230
Appraisal Value $238,900
Land Use Description Single Family
Zone R-10
Neighborhood 30
Land Assessed Value $36,610
Land Appraised Value $52,300

Parties

Name OLENOSKI NEAL
Sale Date 2023-05-02
Sale Price $275,000
Name MOONEY REAL ESTATE, LLC
Sale Date 2023-03-08
Sale Price $170,000
Name ESCHNER CAROL P IN THE MATTER OF + ESCHNER DANIEL O
Sale Date 2022-01-14
Name ESCHNER CAROL P + ESCHNER DANIEL O
Sale Date 2011-12-19
Name ESCHNER CAROL P + RONALD R ESTATE OF
Sale Date 2011-05-04
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