Search icon

AIRGEAD MANAGEMENT 3, LLC

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

Company Details

Entity Name: AIRGEAD MANAGEMENT 3, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Feb 2012
Business ALEI: 1062760
Annual report due: 31 Mar 2026
Business address: 103 SEABREEZE AVE., MILFORD, CT, 06460, United States
Mailing address: 103 SEABREEZE AVENUE, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: seamusw@tricityappliance.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
SEAMUS WARAKOMSKI Agent 103 Seabreeze Ave, Milford, CT, 06460-7948, United States 103 SEABREEZE AVE., MILFORD, CT, 06460, United States +1 203-650-3116 seamusw@tricityappliance.com 103 SEABREEZE AVE, MILFORD, CT, 06460, United States

Officer

Name Role Business address Phone E-Mail Residence address
SEAMUS WARAKOMSKI Officer 103 SEABREEZE AVE., MILFORD, CT, 06460, United States +1 203-650-3116 seamusw@tricityappliance.com 103 SEABREEZE AVE, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013019208 2025-03-24 - Annual Report Annual Report -
BF-0012139942 2024-04-17 - Annual Report Annual Report -
BF-0011434355 2023-03-23 - Annual Report Annual Report -
BF-0010529551 2022-05-18 - Annual Report Annual Report -
BF-0009801156 2022-01-19 - Annual Report Annual Report -
0006882666 2020-04-13 - Annual Report Annual Report 2020
0006667241 2019-10-25 - Annual Report Annual Report 2015
0006667246 2019-10-25 - Annual Report Annual Report 2019
0006667244 2019-10-25 - Annual Report Annual Report 2017
0006667245 2019-10-25 - 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
0003368753 Active OFS 2020-05-12 2025-05-12 ORIG FIN STMT

Parties

Name AIRGEAD MANAGEMENT 3, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003061900 Active MUNICIPAL 2015-06-17 2030-05-18 AMENDMENT

Parties

Name AIRGEAD MANAGEMENT 3, LLC
Role Debtor
Name TAX COLLECTOR, MILFORD
Role Secured Party
0003056160 Active MUNICIPAL 2015-05-18 2030-05-18 ORIG FIN STMT

Parties

Name AIRGEAD MANAGEMENT 3, LLC
Role Debtor
Name TAX COLLECTOR, MILFORD
Role Secured Party

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
Milford 20 FURNITURE ROW 68/711/1/F/ - 15975 Source Link
Acct Number 017921
Assessment Value $574,640
Appraisal Value $820,910
Land Use Description COMM WHSE MDL-96
Zone CDD4
Neighborhood GG
Land Assessed Value $202,380
Land Appraised Value $289,110

Parties

Name AIRGEAD MANAGEMENT 3, LLC
Sale Date 2012-07-30
Sale Price $460,000
Name SNAGED ENTERPRISES, LLC
Sale Date 2003-09-12
Name PALOTTO ANTHONY
Sale Date 2003-09-12
Sale Price $230,018
Name SMITH RICHARD B & BRUCE A TRUS
Sale Date 1979-05-30
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