Search icon

HONEY BADGER PROPERTIES, LLC

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

Company Details

Entity Name: HONEY BADGER PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Apr 2010
Business ALEI: 1002476
Annual report due: 31 Mar 2026
Business address: 9 HILLSIDE PLACE, MADISON, CT, 06443, United States
Mailing address: 9 HILLSIDE PLACE, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: johntkon@gmail.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
John Konstantino Agent 9 HILLSIDE PLACE, MADISON, CT, 06443, United States 9 HILLSIDE PLACE, MADISON, CT, 06443, United States +1 203-314-8387 johntkon@gmail.com 9 HILLSIDE PLACE, MADISON, CT, 06443, United States

Officer

Name Role Business address Residence address
REBECCA KONSTANTINO Officer 9 HILLSIDE PLACE, MADISON, CT, 06443, United States 9 HILLSIDE PLACE, MADISON, CT, 06443, United States

History

Type Old value New value Date of change
Name change 9 HILLSIDE PLACE, LLC HONEY BADGER PROPERTIES, LLC 2014-07-03

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013003213 2025-04-03 - Annual Report Annual Report -
BF-0012330660 2024-02-15 - Annual Report Annual Report -
BF-0011182083 2023-02-15 - Annual Report Annual Report -
BF-0010382820 2022-02-28 - Annual Report Annual Report 2022
0007181180 2021-02-22 - Annual Report Annual Report 2021
0006741403 2020-02-05 - Annual Report Annual Report 2019
0006741400 2020-02-05 - Annual Report Annual Report 2018
0006741404 2020-02-05 - Annual Report Annual Report 2020
0006023245 2018-01-22 - Annual Report Annual Report 2017
0005808044 2017-04-03 - 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
Madison 9 HILLSIDE PL 29//68// 1.15 1562 Source Link
Acct Number 0072540
Assessment Value $3,034,500
Appraisal Value $4,335,100
Land Use Description Single Family
Zone R-4
Neighborhood 10
Land Assessed Value $22,930
Land Appraised Value $32,760

Parties

Name 153 SCHOOLS STREET LLC
Sale Date 2023-06-12
Sale Price $90,419
Name 153 SCHOOL ST LLC
Sale Date 2018-01-10
Name LEAGUE ENTERPRISES LLC
Sale Date 2017-03-23
Sale Price $101
Name MORGAN TATE AND BREWER LLC
Sale Date 2016-04-22
Name DEUTSCHE BANK TRUST COMPANY AMERICAS AS
Sale Date 2013-11-21
Name HONEY BADGER PROPERTIES, LLC
Sale Date 2014-07-09
Name HONEY BADGER PROPERTIES, LLC
Sale Date 2010-04-29
Sale Price $1,945,000
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