Search icon

APPLEBY HOLDINGS, LLC

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

Company Details

Entity Name: APPLEBY HOLDINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Dec 2009
Business ALEI: 0991408
Annual report due: 31 Mar 2026
Business address: 3 BUCK HILL ROAD, OLD SAYBROOK, CT, 06475, United States
Mailing address: 3 BUCK HILL RD, OLD SAYBROOK, CT, United States, 06475
ZIP code: 06475
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: capplebyplg@comcast.net

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHARLES E. APPLEBY SR. Agent 3 BUCK HILL ROAD, OLD SAYBROOK, CT, 06475, United States 3 BUCK HILL ROAD, OLD SAYBROOK, CT, 06475, United States +1 860-662-6100 capplebyplg@comcast.net 3 BUCK HILL ROAD, OLD SAYBROOK, CT, 06475, United States

Officer

Name Role Business address Phone E-Mail Residence address
CHARLES E. APPLEBY SR. Officer 3 BUCK HILL ROAD, OLD SAYBROOK, CT, 06475, United States +1 860-662-6100 capplebyplg@comcast.net 3 BUCK HILL ROAD, OLD SAYBROOK, CT, 06475, United States
JACQUELINE S. APPLEBY Officer 3 BUCK HILL ROAD, OLD SAYBROOK, CT, 06475, United States - - 3 BUCK HILL ROAD, OLD SAYBROOK, CT, 06475, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012998905 2025-03-06 - Annual Report Annual Report -
BF-0012292227 2024-01-23 - Annual Report Annual Report -
BF-0011176806 2023-01-12 - Annual Report Annual Report -
BF-0010530042 2023-01-12 - Annual Report Annual Report -
BF-0009764573 2022-01-31 - Annual Report Annual Report -
0006921722 2020-06-10 - Annual Report Annual Report 2017
0006921718 2020-06-10 - Annual Report Annual Report 2015
0006921719 2020-06-10 - Annual Report Annual Report 2016
0006921724 2020-06-10 - Annual Report Annual Report 2019
0006921715 2020-06-10 - Annual Report Annual Report 2014

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
Old Saybrook 18 VINCENT AVE 020/091/// 0.11 6546 Source Link
Acct Number 00282400
Assessment Value $254,700
Appraisal Value $363,800
Land Use Description Single Family
Zone A
Neighborhood 0250
Land Assessed Value $146,100
Land Appraised Value $208,700

Parties

Name APPLEBY HOLDINGS, LLC
Sale Date 2009-12-31
Name APPLEBY CHARLES E SR & JACQUELINE S
Sale Date 2009-08-19
Sale Price $213,000
Name HIGGINS ROBERT L & SUZANNE G
Sale Date 2003-12-03
Sale Price $198,423
Name BARTLETT SALLY A
Sale Date 1975-03-27
Old Saybrook 50 MIDDLETOWN AVE 020/076/// 0.24 4250 Source Link
Acct Number 00281100
Assessment Value $366,900
Appraisal Value $524,200
Land Use Description Single Family
Zone A
Neighborhood 0225
Land Assessed Value $177,600
Land Appraised Value $253,700

Parties

Name APPLEBY HOLDINGS, LLC
Sale Date 2009-12-31
Name APPLEBY CHARLES E SR & JACQUELINE
Sale Date 2006-09-11
Sale Price $249,000
Name BOCCHICCHIO ANTHONY J EST
Sale Date 2003-05-30
Name BOCCHICCHIO ANTHONY J EST
Sale Date 2001-10-17
Old Saybrook RIVER AVE 020/027/// 0.05 5394 Source Link
Acct Number 00276400
Assessment Value $800
Appraisal Value $1,100
Land Use Description Rear Land
Zone A
Neighborhood 0250
Land Assessed Value $800
Land Appraised Value $1,100

Parties

Name APPLEBY HOLDINGS, LLC
Sale Date 2009-12-31
Name APPLEBY CHARLES E SR & JACQUELINE S
Sale Date 2009-08-19
Sale Price $213,000
Name HIGGINS ROBERT L & SUZANNE G
Sale Date 2003-12-03
Sale Price $577
Name BARTLETT FREDERICK E & SALLY A
Sale Date 1979-10-04
Westbrook 24 BROOKSIDE AVE E 182//176// 0.19 2715 Source Link
Acct Number N0262000
Assessment Value $240,850
Appraisal Value $344,070
Land Use Description Res Dwelling
Zone HDR
Neighborhood 0400
Land Assessed Value $177,410
Land Appraised Value $253,440

Parties

Name KUKUCKA JAMES M
Sale Date 2020-06-23
Sale Price $210,000
Name APPLEBY HOLDINGS, LLC
Sale Date 2009-12-31
Name APPLEBY CHARLES & JACQUELINE
Sale Date 2005-01-27
Sale Price $198,000
Name NIGRO JOHN J & JEAN M
Sale Date 1974-04-19
Old Saybrook 5 CUSTOM DR 046/001/0006// 0.79 1760 Source Link
Acct Number 00505100
Assessment Value $352,100
Appraisal Value $503,000
Land Use Description IND/JOB SHP
Zone B4
Neighborhood CUST
Land Assessed Value $108,300
Land Appraised Value $154,700

Parties

Name APPLEBY HOLDINGS, LLC
Sale Date 2022-09-29
Sale Price $534,000
Name PAULEEOK, LLC
Sale Date 2015-10-23
Name PAULEEOK, LLC
Sale Date 2003-08-01
Sale Price $300,000
Name ENVIROTEST SYSTEMS CORP.
Sale Date 1982-02-04
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