STARGAZER PROPERTIES, LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | STARGAZER PROPERTIES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 15 Sep 2009 |
Business ALEI: | 0982760 |
Annual report due: | 15 Sep 2010 |
Business address: | 124 TOWNLINE HIGHWAY SOUTH, BETHLEHEM, CT, 06751 |
Mailing address: | P.O. BOX 129, BETHLEHEM, CT, 06751 |
ZIP code: | 06751 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
GARY L. SEYMOUR | Agent | 215 CORUM AVE., SHELTON, CT, 06484, United States | 12 WHITE TAIL LANE, TRUMBULL, CT, 06611, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DAWN CIAPPETTA | Officer | 124 TOWNLINE HIGHWAY S, BETHLEHEM, CT, 06751, United States | 124 TOWN LINE HWY S, BETHLEHEM, CT, 06751, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010962683 | 2022-08-10 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010587092 | 2022-05-11 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004010509 | 2009-09-15 | - | Business Formation | Certificate of Organization | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bethlehem | 11 TERRELL FARM RD | 11-9/040/// | 4.72 | 655 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CIAPPETTA JOHN C & DAWN E |
Sale Date | 2019-11-06 |
Name | MENDES GROUP OF NEW ENGLAND LLC |
Sale Date | 2018-11-06 |
Sale Price | $105,000 |
Name | STARGAZER PROPERTIES, LLC |
Sale Date | 2018-01-09 |
Name | CIAPPETTA JOHN C & DAWN E |
Sale Date | 2017-06-06 |
Sale Price | $105,000 |
Name | JANKOWSKI EDWARD JR & CARMELA |
Sale Date | 1975-07-09 |
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