Search icon

475-481 GEORGE STREET, LLC

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

Company Details

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

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
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

Officer

Name Role Business address Phone E-Mail 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

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

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 475 GEORGE ST 297/0216/00100// 0.21 18556 Source Link
Acct Number 297 0216 00100
Assessment Value $357,000
Appraisal Value $510,000
Land Use Description APT 4-Unit
Zone RM2
Neighborhood 1803
Land Assessed Value $50,680
Land Appraised Value $72,400

Parties

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
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