Entity Name: | 475-481 GEORGE STREET, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 21 Mar 2011 |
Business ALEI: | 1032406 |
Annual report due: | 31 Mar 2026 |
Business address: | 80 HOWE STREET, NEW HAVEN, CT, 06511, United States |
Mailing address: | 80 HOWE STREET, 101, NEW HAVEN, CT, United States, 06511 |
ZIP code: | 06511 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | sarah@chelseaco.com |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ARDELLE COWIE | Agent | 80 HOWE STREET, NEW HAVEN, CT, 06511, United States | 80 HOWE STREET, NEW HAVEN, CT, 06511, United States | +1 203-823-1454 | sarah@chelseaco.com | 80 HOWE STREET, #101, NEW HAVEN, CT, 06511, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ARDELLE COWIE | Officer | 80 HOWE STREET, 101, NEW HAVEN, CT, 06511, United States | +1 203-823-1454 | sarah@chelseaco.com | 80 HOWE STREET, #101, NEW HAVEN, CT, 06511, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013007266 | 2025-03-27 | - | Annual Report | Annual Report | - |
BF-0012141589 | 2024-03-18 | - | Annual Report | Annual Report | - |
BF-0011189340 | 2023-02-07 | - | Annual Report | Annual Report | - |
BF-0010550275 | 2023-01-11 | - | Annual Report | Annual Report | - |
BF-0009885576 | 2022-04-06 | - | Annual Report | Annual Report | - |
BF-0008922117 | 2022-04-06 | - | Annual Report | Annual Report | 2020 |
0006480517 | 2019-03-20 | - | Annual Report | Annual Report | 2019 |
0006015844 | 2018-01-18 | - | Annual Report | Annual Report | 2018 |
0005789761 | 2017-03-10 | - | Annual Report | Annual Report | 2017 |
0005672612 | 2016-10-13 | - | Annual Report | Annual Report | 2016 |
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 | 475 GEORGE ST | 297/0216/00100// | 0.21 | 18556 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | 475-481 GEORGE STREET, LLC |
Sale Date | 2011-06-22 |
Name | COWIE ARDELLE B |
Sale Date | 2002-03-15 |
Name | FLANAGAN CHARLES |
Sale Date | 1998-10-15 |
Name | The Unknown LLC |
Sale Date | 1993-08-09 |
Sale Price | $195,000 |
Name | The Unknown LLC |
Sale Date | 1993-08-06 |
Sale Price | $195,000 |
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