Search icon

RICE FOUNTAIN, LLC

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

Company Details

Entity Name: RICE FOUNTAIN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Dec 2009
Business ALEI: 0991260
Annual report due: 31 Mar 2026
Business address: 36 SANDPIPER CRESCENT, MILFORD, CT, 06460, United States
Mailing address: 36 SANDPIPER CRESCENT, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mwelch54@aol.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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

Officer

Name Role Business address Phone E-Mail Residence address
CHERYL WELCH Officer 36 SANDPIPER CRESCENT, MILFORD, CT, 06460, United States - - 36 SANDPIPER CRESCENT, MILFORD, CT, 06460, United States
MARK WELCH Officer 36 SANDPIPER CRESCENT, MILFORD, CT, 06460, United States +1 203-996-8457 mwelch54@aol.com 36 SANDPIPER CRESCENT, MILFORD, CT, 06460, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK WELCH Agent 36 SANDPIPER CRESCENT, MILFORD, CT, 06460, United States 36 SANDPIPER CRESCENT, MILFORD, CT, 06460, United States +1 203-996-8457 mwelch54@aol.com 36 SANDPIPER CRESCENT, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012998878 2025-03-21 - Annual Report Annual Report -
BF-0012290836 2024-03-01 - Annual Report Annual Report -
BF-0011176344 2023-03-03 - Annual Report Annual Report -
BF-0010250621 2022-03-07 - Annual Report Annual Report 2022
0007114436 2021-02-03 - Annual Report Annual Report 2021
0006816490 2020-03-05 - Annual Report Annual Report 2020
0006404982 2019-02-23 - Annual Report Annual Report 2019
0006069698 2018-02-12 - Annual Report Annual Report 2018
0005977973 2017-12-02 - Annual Report Annual Report 2017
0005948696 2017-10-20 2017-10-20 Change of Agent Address Agent Address Change -

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
New Haven 307 FOUNTAIN ST 419/1219/02000// 0.21 25858 Source Link
Acct Number 419 1219 02000
Assessment Value $216,790
Appraisal Value $309,700
Land Use Description Three Family
Zone RS2
Neighborhood 2500
Land Assessed Value $52,850
Land Appraised Value $75,500

Parties

Name OWEN NGOMBE
Sale Date 2021-06-15
Sale Price $398,000
Name RICE FOUNTAIN, LLC
Sale Date 2009-12-30
Name WELCH MARK & CHERYL S
Sale Date 1984-08-16
Branford 15A RICE TERR E07/000008/00004// 0.19 9404 Source Link
Acct Number 002312
Assessment Value $315,900
Appraisal Value $451,400
Land Use Description Two Family
Zone R1
Land Assessed Value $76,600
Land Appraised Value $109,500

Parties

Name RICE FOUNTAIN, LLC
Sale Date 2009-12-30
Name WELCH MARK R &
Sale Date 2008-12-04
Name WELCH CHERYL
Sale Date 1996-05-24
Name WELCH MARK & CHERYL
Sale Date 1984-03-22
Sale Price $32,500
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