Entity Name: | RTI REALTY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 25 May 2010 |
Date of dissolution: | 21 Dec 2022 |
Business ALEI: | 1005644 |
Business address: | 320 BARNES ROAD, WALLINGFORD, CT, 06492, United States |
Mailing address: | 320 BARNES ROAD, WALLINGFORD, CT, United States, 06492 |
ZIP code: | 06492 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | aandres@rowtec.com |
NAICS
531120 Lessors of Nonresidential Buildings (except Miniwarehouses)This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
STEPHEN J. DIMUGNO | Agent | 320 BARNES ROAD, WALLINGFORD, CT, 06492, United States | 320 BARNES ROAD, WALLINGFORD, CT, 06492, United States | +1 203-631-1040 | aandres@rowtec.com | 14 MOUNTAIN CREST DRIVE, CHESHIRE, CT, 06410, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
STEPHEN J. DIMUGNO | Officer | 320 BARNES ROAD, WALLINGFORD, CT, 06492, United States | +1 203-631-1040 | aandres@rowtec.com | 14 MOUNTAIN CREST DRIVE, CHESHIRE, CT, 06410, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011538701 | 2022-12-21 | 2022-12-21 | Dissolution | Certificate of Dissolution | - |
BF-0010401222 | 2022-03-31 | - | Annual Report | Annual Report | 2022 |
0007226228 | 2021-03-12 | - | Annual Report | Annual Report | 2021 |
0006858816 | 2020-03-31 | - | Annual Report | Annual Report | 2020 |
0006441862 | 2019-03-11 | - | Annual Report | Annual Report | 2019 |
0006139637 | 2018-03-27 | - | Annual Report | Annual Report | 2018 |
0005849350 | 2017-05-24 | - | Annual Report | Annual Report | 2017 |
0005551106 | 2016-04-27 | - | Annual Report | Annual Report | 2016 |
0005316565 | 2015-04-15 | - | Annual Report | Annual Report | 2015 |
0005089935 | 2014-04-23 | - | Annual Report | Annual Report | 2014 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Old Lyme | 268 MILE CREEK RD | 51//13// | 0.97 | 2431 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ALTERNATIVE SERVICES - CONNECTICUT, INC. |
Sale Date | 1994-11-16 |
Sale Price | $150,000 |
Name | ORAFOL AMERICAS INC |
Sale Date | 2023-06-29 |
Name | ROWLAND TECHNOLOGIES, INCORPORATED |
Sale Date | 2017-08-20 |
Sale Price | $12,500,000 |
Name | RTI REALTY, LLC |
Sale Date | 2010-10-25 |
Sale Price | $2,400,000 |
Name | THREE TWENTY BARNES ROAD LLC |
Sale Date | 1997-12-16 |
Sale Price | $1,500,000 |
Name | BILSTEIN CHEM TEK COMPANY |
Sale Date | 1985-12-20 |
Name | 98 GLEN EAGLE DRIVE LLC |
Sale Date | 2022-03-15 |
Sale Price | $318,000 |
Name | REMLO INVESTMENT PROPERTIES, LLC |
Sale Date | 2013-11-14 |
Name | KATZ JEFFREY H + LORRAINE E |
Sale Date | 2013-11-14 |
Name | KATZ JEFFREY H |
Sale Date | 2013-11-14 |
Name | MCJ FAMILY LIMITED PARTNERSHIP |
Sale Date | 2012-05-02 |
Sale Price | $285,000 |
Name | DOYON CLARISSA + DANIEL G SURV |
Sale Date | 2000-06-23 |
Sale Price | $156,000 |
Name | COUNTRYWIDE HOME LOANS, INC. |
Sale Date | 2000-03-06 |
Name | KLIMKOSKI BRUCE L + DONNA M JOINT TEN |
Sale Date | 1997-10-27 |
Name | GIBSON KEITH A |
Sale Date | 1993-06-14 |
Name | ANDERSON SCOTT S + |
Sale Date | 1991-08-15 |
Name | FORK FOUR PROPERTIES LLC |
Sale Date | 2017-02-28 |
Sale Price | $207,000 |
Name | BABCOCK ELLEN D |
Sale Date | 2000-06-29 |
Name | HURLBURT, JOHNATHAN A |
Sale Date | 2022-12-29 |
Name | HURLBURT JOHNATHAN A + |
Sale Date | 2015-08-10 |
Sale Price | $258,500 |
Name | WILMINGTON SAVINGS FUND SOCIETY FSB |
Sale Date | 2015-03-03 |
Name | PENNYMAC LOAN SERVICES, LLC |
Sale Date | 2014-12-29 |
Name | LARRIVEE DANIEL M + |
Sale Date | 2000-08-16 |
Sale Price | $44,000 |
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