Search icon

RTI REALTY, LLC

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

Company Details

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

Industry & Business Activity

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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

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
Old Lyme 268 MILE CREEK RD 51//13// 0.97 2431 Source Link
Acct Number 00227000
Assessment Value $451,700
Appraisal Value $645,200
Land Use Description STATE MDL-01
Zone RU40
Neighborhood 0050
Land Assessed Value $134,000
Land Appraised Value $191,400

Parties

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
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