Entity Name: | 15 HOSLEY ASSOCIATES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 12 Jul 2011 |
Business ALEI: | 1043052 |
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
531110 Lessors of Residential Buildings and DwellingsThis industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
LISA AMATO | Agent | 15 HOSLEY AVENUE, BRANFORD, CT, 06405, United States | 15 HOSLEY AVENUE, BRANFORD, CT, 06405, United States | +1 203-484-8061 | admin@ppmgne.com | 15 HOSLEY AVENUE, BRANFORD, CT, 06405, United States |
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-0013012537 | 2025-04-01 | - | Annual Report | Annual Report | - |
BF-0012514451 | 2024-01-03 | 2024-01-03 | Reinstatement | Certificate of Reinstatement | - |
BF-0011790866 | 2023-05-04 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011683436 | 2023-01-30 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005608216 | 2016-07-21 | - | Annual Report | Annual Report | 2015 |
0005212576 | 2014-11-04 | - | Annual Report | Annual Report | 2014 |
0005212574 | 2014-11-04 | - | Annual Report | Annual Report | 2013 |
0004694327 | 2012-07-16 | 2012-07-16 | Change of Agent Address | Agent Address Change | - |
0004684596 | 2012-07-11 | - | Annual Report | Annual Report | 2012 |
0004408752 | 2011-07-12 | - | Business Formation | Certificate of Organization | - |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005167566 | Active | MUNICIPAL | 2023-10-02 | 2038-10-02 | ORIG FIN STMT | |||||||||||||
|
Name | TAX COLLECTOR TOWN OF BRANFORD |
Role | Secured Party |
Name | 15 HOSLEY ASSOCIATES, LLC |
Role | Debtor |
Parties
Name | 15 HOSLEY ASSOCIATES, LLC |
Role | Debtor |
Name | U.S. SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
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 | 15 HOSLEY AVE | A08/A07002/002.1// | 0.12 | 5707 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | 15 HOSLEY ASSOCIATES, LLC |
Sale Date | 2011-11-18 |
Sale Price | $300,000 |
Name | MASSIMINO HEADQUARTERS, LLC |
Sale Date | 2005-12-29 |
Sale Price | $330,000 |
Name | BOCEK ROBERT & |
Sale Date | 2005-03-24 |
Sale Price | $209,000 |
Name | CIARLEGLIO JENNIFER N |
Sale Date | 2003-12-11 |
Name | LAKESHORE PROPERTY, LLC |
Sale Date | 1999-05-06 |
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