Search icon

SYRAQUINN, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This 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

Officer

Name Role Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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

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
Milford 157 1/2 KINGS HWY #L 60/741/8/L/ - 14818 Source Link
Acct Number 014538
Assessment Value $150,120
Appraisal Value $214,450
Land Use Description CONDO NL MDL-05
Zone BD1
Neighborhood F

Parties

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
Hamden 720 MIX AVE #D406 2527/010/00/0055/ - 125132 Source Link
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
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