Search icon

HOSLEY ASSOCIATES, LLC

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

Company Details

Entity Name: HOSLEY ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 12 Jul 2011
Business ALEI: 1043051
Annual report due: 31 Mar 2026
Business address: 15 HOSLEY AVENUE, BRANFORD, CT, 06405, United States
Mailing address: 15 HOSLEY AVENUE, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: admin@ppmgne.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role
HARLOW, ADAMS & FRIEDMAN, P.C. Agent

Officer

Name Role Business address Residence address
MICHAEL MASSIMINO Officer 15 HOSLEY AVENUE, BRANFORD, CT, 06405, United States 15 HOSLEY AVE, BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013012536 2025-04-08 - Annual Report Annual Report -
BF-0012297092 2024-03-19 - Annual Report Annual Report -
BF-0009861398 2023-09-14 - Annual Report Annual Report -
BF-0010877407 2023-09-14 - Annual Report Annual Report -
BF-0008362906 2023-09-14 - Annual Report Annual Report 2020
BF-0011424737 2023-09-14 - Annual Report Annual Report -
BF-0011891329 2023-07-20 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006530975 2019-04-11 - Annual Report Annual Report 2016
0006530983 2019-04-11 - Annual Report Annual Report 2019
0006530981 2019-04-11 - Annual Report Annual Report 2018

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005058251 Active OFS 2022-04-04 2024-04-22 AMENDMENT

Parties

Name SACHEM CAPITAL CORP.
Role Secured Party
Name HOSLEY ASSOCIATES, LLC
Role Debtor
Name TEN PROPERTIES, LLC
Role Debtor
Name CHARNES DRIVE HOLDINGS, LLC
Role Debtor
0003302073 Active OFS 2019-04-22 2024-04-22 ORIG FIN STMT

Parties

Name CHARNES DRIVE HOLDINGS, LLC
Role Debtor
Name HOSLEY ASSOCIATES, LLC
Role Debtor
Name SACHEM CAPITAL CORP.
Role Secured Party
Name TEN PROPERTIES, LLC
Role Debtor

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
Branford 11 HOSLEY AVE A07/000002/00002// 0.2 5322 Source Link
Acct Number 006330
Assessment Value $309,400
Appraisal Value $442,000
Land Use Description Two Family
Zone CP
Land Assessed Value $69,200
Land Appraised Value $98,900

Parties

Name HOSLEY ASSOCIATES, LLC
Sale Date 2011-11-21
Sale Price $200,000
Name 11 HOSLEY AVENUE, LLC
Sale Date 2009-10-22
Name MULVEY THERESA J
Sale Date 2009-09-17
Name MULVEY THERESA J
Sale Date 1984-02-01
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