Search icon

NABULOUS, L.L.C.

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

Company Details

Entity Name: NABULOUS, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Mar 2010
Business ALEI: 0998480
Annual report due: 31 Mar 2026
Business address: 205 WINTONBURY AVENUE, BLOOMFIELD, CT, 06002, United States
Mailing address: 205 WINTONBURY AVENUE, BLOOMFIELD, CT, United States, 06002
ZIP code: 06002
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: dorriegh@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

Officer

Name Role Business address Residence address
KIMBALL H. HUNT Officer 205 WINTONBURY AVE, BLOOMFIELD, CT, 06002, United States 205 WINTONBURY AVENUE, BLOOMFIELD, CT, 06002, United States
DOROTHY HUNT Officer 205 WINTONBURY AVE, BLOOMFIELD, CT, 06002, United States 205 WINTONBURY AVE., BLOOMFIELD, CT, 06002, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DOROTHY G. HUNT Agent 205 WINTONBURY AVENUE, BLOOMFIELD, CT, 06002, United States 205 WINTONBURY AVENUE, BLOOMFIELD, CT, 06002, United States +1 860-604-4425 dorriegh@gmail.com 205 WINTONBURY AVENUE, BLOOMFIELD, CT, 06002, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013000406 2025-02-26 - Annual Report Annual Report -
BF-0012201765 2024-02-15 - Annual Report Annual Report -
BF-0011178516 2023-01-27 - Annual Report Annual Report -
BF-0010334577 2022-03-05 - Annual Report Annual Report 2022
0007228953 2021-03-13 - Annual Report Annual Report 2021
0006812072 2020-03-04 - Annual Report Annual Report 2020
0006416643 2019-02-28 - Annual Report Annual Report 2019
0006120182 2018-03-13 - Annual Report Annual Report 2018
0005792455 2017-03-14 - Annual Report Annual Report 2017
0005578472 2016-06-01 - 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
Bloomfield 201 WINTONBURY AVE P11//232// 0.72 4525 Source Link
Acct Number R04648
Assessment Value $170,520
Appraisal Value $243,600
Land Use Description Single Family
Zone R-30
Neighborhood 40
Land Appraised Value $69,100

Parties

Name NABULOUS, L.L.C.
Sale Date 2013-05-15
Sale Price $150,000
Name CHURCH HOME OF HARTFORD INCORPORTED
Sale Date 2008-09-02
Sale Price $190,000
Name PAWLUSKIEWICZ ANIELA & MARTINCZAK MARY
Sale Date 2005-03-15
Name PAWLUSKIEWICZ ANIELA & MARTINCZA
Sale Date 2005-03-01
Sale Price $130,000
Name MCDUFFUS THELMA
Sale Date 2002-08-07
Manchester 186-A OAK GROVE STREET 111/4250/186/5-1/ - 12237 Source Link
Acct Number 425000186A
Assessment Value $126,600
Appraisal Value $180,800
Land Use Description Condo Res.
Zone PRD
Neighborhood CND

Parties

Name NABULOUS, L.L.C.
Sale Date 2019-01-25
Sale Price $128,250
Name SHANLEY CAROL C EST
Sale Date 2018-06-25
Name SHANLEY CAROL
Sale Date 2018-01-02
Name THOMPSON JOHN W &
Sale Date 2014-07-21
Sale Price $170,000
Name ACETO CAILIN M
Sale Date 2011-05-19
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