Search icon

1145-1147 BOULEVARD, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: 1145-1147 BOULEVARD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Feb 2010
Business ALEI: 0996138
Annual report due: 31 Mar 2026
Business address: 79 WOODRUFF RD, FARMINGTON, CT, 06032, United States
Mailing address: 79 WOODRUFF RD, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: frgallo057@gmail.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Frank Gallo Agent 79 WOODRUFF RD, FARMINGTON, CT, 06032, United States 79 WOODRUFF RD, FARMINGTON, CT, 06032, United States +1 860-916-4437 frgallo057@gmail.com 79 WOODRUFF RD, FARMINGTON, CT, 06032, United States

Officer

Name Role Residence address
BRUCE GALLO Officer 130 Five Mile River Rd, DARIEN, CT, 06820, United States
FRANK GALLO Officer 3 APPLE TREE LANE, FARMINGTON, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012999955 2025-03-18 - Annual Report Annual Report -
BF-0012201616 2024-06-03 - Annual Report Annual Report -
BF-0011179368 2023-03-08 - Annual Report Annual Report -
BF-0010313365 2022-04-07 - Annual Report Annual Report 2022
BF-0009783182 2021-07-20 - Annual Report Annual Report -
0006910564 2020-05-27 - Annual Report Annual Report 2020
0006460528 2019-03-13 - Annual Report Annual Report 2019
0006172043 2018-04-30 - Annual Report Annual Report 2018
0005806297 2017-03-31 - Annual Report Annual Report 2017
0005522836 2016-03-28 - 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
West Hartford 1145 BOULEVARD H9/0531/1145// 0.26 - Source Link
Assessment Value $288,560
Appraisal Value $412,200
Land Use Description Three Family
Zone RM-3R
Neighborhood 30000
Land Assessed Value $82,900
Land Appraised Value $118,400

Parties

Name 1145-1147 BOULEVARD, LLC
Sale Date 2010-02-22
Name GALLO CONCETTA TR
Sale Date 2000-04-27
Name GALLO CONCETTA
Sale Date 1984-02-28
Sale Price $143,000
Name BENSON BETTY-LOIS C AND
Sale Date 1975-01-30
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