Entity Name: | SYRAQUINN, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 28 Jan 2010 |
Business ALEI: | 0994795 |
Annual report due: | 31 Mar 2026 |
Business address: | 24 ALISON COURT, PROSPECT, CT, 06712, United States |
Mailing address: | 24 ALISON COURT, PROSPECT, CT, United States, 06712 |
ZIP code: | 06712 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | Deborah@pavlikctre.com |
NAICS
531190 Lessors of Other Real Estate PropertyThis industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau
Name | Role | Phone | Residence address | |
---|---|---|---|---|
DEBORAH A RIDOLFI | Officer | +1 203-910-2858 | Deborah@pavlikctre.com | 24 ALISON COURT, PROSPECT, CT, 06712, United States |
DAVID J RIDOLFI | Officer | - | - | 24 ALISON COURT, PROSPECT, CT, 06712, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DEBORAH A RIDOLFI | Agent | 24, ALISON CT, PROSPECT, CT, 06712, United States | 24, ALISON CT, PROSPECT, CT, 06712, United States | +1 203-910-2858 | Deborah@pavlikctre.com | 24 ALISON COURT, PROSPECT, CT, 06712, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012999666 | 2025-03-12 | - | Annual Report | Annual Report | - |
BF-0012196579 | 2024-03-15 | - | Annual Report | Annual Report | - |
BF-0011175035 | 2023-01-30 | - | Annual Report | Annual Report | - |
BF-0010401166 | 2022-02-28 | - | Annual Report | Annual Report | 2022 |
0007146879 | 2021-02-12 | - | Annual Report | Annual Report | 2021 |
0006775940 | 2020-02-24 | - | Annual Report | Annual Report | 2020 |
0006409206 | 2019-02-25 | - | Annual Report | Annual Report | 2019 |
0006087680 | 2018-02-20 | - | Annual Report | Annual Report | 2018 |
0005769837 | 2017-02-17 | - | Annual Report | Annual Report | 2017 |
0005513569 | 2016-03-15 | - | Annual Report | Annual Report | 2016 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Milford | 157 1/2 KINGS HWY #L | 60/741/8/L/ | - | 14818 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SYRAQUINN, LLC |
Sale Date | 2020-08-25 |
Sale Price | $162,000 |
Name | WRIGHT ELDA (E-1/2) & |
Sale Date | 2004-10-04 |
Sale Price | $165,000 |
Name | PALUMBO PETER A |
Sale Date | 2004-10-04 |
Name | PALUMBO PETER A & CARUSONE THE |
Sale Date | 1988-05-05 |
Acct Number | 2527-010-00- |
Appraisal Value | $123,000 |
Land Use Description | Condo M05 |
Zone | R5 |
Parties
Name | SUTTON CONDOS, LLC |
Sale Date | 2021-11-04 |
Sale Price | $112,500 |
Name | SYRAQUINN, LLC |
Sale Date | 2010-04-29 |
Name | RIDOLFI DAVID J & DEBORAH A & SURV |
Sale Date | 2010-04-29 |
Sale Price | $115,000 |
Name | WEBER BRYAN T |
Sale Date | 2006-07-28 |
Sale Price | $164,900 |
Name | SUTTON-MIX AVENUE LLC |
Sale Date | 2003-04-21 |
Sale Price | $8,732,000 |
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