Search icon

DELS PROPERTIES, LLC

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

Company Details

Entity Name: DELS PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Jul 2010
Business ALEI: 1010471
Annual report due: 31 Mar 2026
Business address: 138 SCHNOOR ROAD, KILLINGWORTH, CT, 06419, United States
Mailing address: P.O. BOX 661, KILLINGWORTH, CT, United States, 06419
ZIP code: 06419
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: mcastro@delsproperties.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
MICHAEL O. CASTRO Agent 138 SCHNOOR ROAD, KILLINGWORTH, CT, 06419, United States 138 SCHNOOR ROAD, KILLINGWORTH, CT, 06419, United States +1 860-759-2114 mcastro@delsproperties.com 138 SCHNOOR RD, KILLINGWORTH, CT, 06419, United States

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL O. CASTRO Officer 138 SCHNOOR ROAD, KILLINGWORTH, CT, 06419, United States +1 860-759-2114 mcastro@delsproperties.com 138 SCHNOOR RD, KILLINGWORTH, CT, 06419, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013004816 2025-03-12 - Annual Report Annual Report -
BF-0012156306 2024-03-25 - Annual Report Annual Report -
BF-0011184455 2023-01-27 - Annual Report Annual Report -
BF-0010270974 2022-02-18 - Annual Report Annual Report 2022
0007102262 2021-02-01 - Annual Report Annual Report 2021
0006859026 2020-03-31 - Annual Report Annual Report 2020
0006373553 2019-02-08 - Annual Report Annual Report 2019
0006041487 2018-01-29 - Annual Report Annual Report 2018
0006015305 2018-01-18 - Annual Report Annual Report 2017
0005611325 2016-07-25 - 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
New Haven 59 WEST PARK AV 351/1115/02100// 0.26 22856 Source Link
Acct Number 351 1115 02100
Assessment Value $244,650
Appraisal Value $349,500
Land Use Description Single Family
Zone RS1
Neighborhood 2200
Land Assessed Value $52,010
Land Appraised Value $74,300

Parties

Name MONSANTO DOROTHY
Sale Date 2018-02-22
Sale Price $256,032
Name DELS PROPERTIES, LLC
Sale Date 2013-09-04
Name DELS PROPERTIES LLC & LEVINE
Sale Date 2010-12-17
Sale Price $104,666
Name MORRIS MILTON (EST) & EVELYN & LEVINE AN
Sale Date 2005-06-01

Property Records Card

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 Unique Id Size url
Farmington 85 PERRY ST 14800085 0.2400 Source Link
Property Use Residential
Primary Use Residential
Zone R9
Appraised Value 356,600
Assessed Value 249,620

Parties

Name DESCHAINE BRAD A &
Sale Date 2014-08-20
Sale Price $235,000
Name DELS PROPERTIES, LLC
Sale Date 2010-07-27
Sale Price $222,000
Name PASQUALUCCI CHARLENE C
Sale Date 2010-07-27
Sale Price $0
Name PASQUALUCCI RICHARD L JR
Sale Date 1985-03-25
Sale Price $0
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