CLIFTON AVENUE REALTY, LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | CLIFTON AVENUE REALTY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 13 Dec 2010 |
Business ALEI: | 1022952 |
Annual report due: | 31 Mar 2026 |
Business address: | 3 KIMBERLY LANE, ANSONIA, CT, 06401, United States |
Mailing address: | 3 KIMBERLY LANE, ANSONIA, CT, United States, 06401 |
ZIP code: | 06401 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | vinverrette@gmail.com |
NAICS
531312 Nonresidential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DOMINICK J. THOMAS JR. | Agent | 315 MAIN ST., DERBY, CT, 06418, United States | 315 MAIN ST., DERBY, CT, 06418, United States | +1 203-305-1495 | clc@cohen-thomas.com | 125 RIMMON ROAD, WOODBRIDGE, CT, 06525, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
KRISTYNA MANDELA | Officer | 29 CLIFTON AVENUE, ANSONIA, CT, 06401, United States | 52 SILVER HILL RD., DERBY, CT, 06418, United States |
SUSAN VERRETTE | Officer | 29 Clifton Avenue, Ansonia, CT, 06401, United States | 3 Kimberly Lane, Ansonia, CT, 06401, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013009466 | 2025-03-06 | - | Annual Report | Annual Report | - |
BF-0013296833 | 2025-01-21 | 2025-01-21 | Interim Notice | Interim Notice | - |
BF-0012092699 | 2024-03-05 | - | Annual Report | Annual Report | - |
BF-0011424540 | 2023-03-09 | - | Annual Report | Annual Report | - |
BF-0010302714 | 2022-03-23 | - | Annual Report | Annual Report | 2022 |
0007189775 | 2021-02-25 | - | Annual Report | Annual Report | 2021 |
0007062740 | 2021-01-13 | 2021-01-13 | Change of Business Address | Business Address Change | - |
0007062737 | 2021-01-13 | 2021-01-13 | Change of Business Address | Business Address Change | - |
0006928785 | 2020-06-22 | - | Annual Report | Annual Report | 2020 |
0006476026 | 2019-03-19 | - | Annual Report | Annual Report | 2019 |
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