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 |
NAICS
531190 Lessors of Other Real Estate PropertyThis 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
Name | Role |
---|---|
HARLOW, ADAMS & FRIEDMAN, P.C. | Agent |
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 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 |
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 | |||||||||||||||||||||||||
|
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
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