Search icon

CBG PROPERTIES LLC

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

Company Details

Entity Name: CBG PROPERTIES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Feb 2012
Business ALEI: 1062909
Annual report due: 31 Mar 2026
Business address: 10 Blackwell Rd, Old Lyme, CT, 06371-1402, United States
Mailing address: 10 Blackwell Rd, Old Lyme, CT, United States, 06371-1402
ZIP code: 06371
County: New London
Place of Formation: CONNECTICUT
E-Mail: joesims221@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This 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

Officer

Name Role Residence address
JAMES SIMMONS Officer 399 BEECHMONT AVE, BRIDGEPORT, CT, 06606, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES J SIMMONS Agent 10 Blackwell Rd, Old Lyme, CT, 06371-1402, United States 10 Blackwell Rd, Old Lyme, CT, 06371-1402, United States +1 860-857-4377 joesims221@gmail.com 10 Blackwell Rd, Old Lyme, CT, 06371-1402, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013019248 2025-03-05 - Annual Report Annual Report -
BF-0012137703 2024-01-09 - Annual Report Annual Report -
BF-0011434954 2023-03-10 - Annual Report Annual Report -
BF-0010221908 2022-03-14 - Annual Report Annual Report 2022
BF-0010119318 2021-09-21 2021-09-21 Change of Business Address Business Address Change -
0007153790 2021-02-15 - Annual Report Annual Report 2021
0006779521 2020-02-25 - Annual Report Annual Report 2020
0006440572 2019-03-11 - Annual Report Annual Report 2019
0006018724 2018-01-19 - Annual Report Annual Report 2018
0005921866 2017-09-06 2017-09-06 Change of Agent Agent Change -

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
Norwich 424 NORWICH AVE 47/4/17// 0.14 9966 Source Link
Acct Number 0101080001
Assessment Value $224,200
Appraisal Value $320,300
Land Use Description 4-Family
Zone MF
Neighborhood 0030
Land Assessed Value $25,700
Land Appraised Value $36,700

Parties

Name CBG PROPERTIES LLC
Sale Date 2015-12-11
Sale Price $71,400
Name HSBC BANK USA, NATIONAL ASSOCIATION
Sale Date 2014-09-17
Name MCCARTHY PATRICIA E +
Sale Date 2004-11-30
Sale Price $300,000
Name RODRIQUEZ NELSON
Sale Date 2004-11-30
Name RODRIQUEZ NELSON
Sale Date 1998-12-07
New London 28 HOPE ST E13/153/11// 0.07 4796 Source Link
Acct Number 4796
Assessment Value $156,400
Appraisal Value $223,400
Land Use Description Three Family
Zone R-3
Neighborhood 405
Land Assessed Value $31,000
Land Appraised Value $44,300

Parties

Name CBG PROPERTIES LLC
Sale Date 2015-09-02
Sale Price $63,500
Name US BANK NATIONAL ASSOCIATION AS TRUSTEE
Sale Date 2014-07-24
Name OGRADY ROBERT
Sale Date 2005-08-10
Sale Price $260,000
Name WERNER WENDY J
Sale Date 1998-07-08
Sale Price $8,265
Name CHASE COMPANIES LLC THE
Sale Date 1996-05-02
Sale Price $10,000
New London 15 BRAGAW ST F08/299/4// 0.11 7134 Source Link
Acct Number 7134
Assessment Value $216,100
Appraisal Value $308,700
Land Use Description Three Family
Zone R-2
Neighborhood 705
Land Assessed Value $47,800
Land Appraised Value $68,300

Parties

Name CBG PROPERTIES LLC
Sale Date 2016-03-07
Sale Price $54,639
Name DEUTSCHE BANK NATIONAL TRUST COMPANY TRU
Sale Date 2014-11-03
Name CIRIONI FRANK J
Sale Date 2002-08-13
Sale Price $106,000
Name GANACOPLOS NICHOLAS W+PATRICIA
Sale Date 1700-01-01
Norwich 72 NORTH MAIN ST 102/5/21// 0.09 12091 Source Link
Acct Number 0122600001
Assessment Value $82,300
Appraisal Value $117,600
Land Use Description 2-Family
Zone GC
Neighborhood 0050
Land Assessed Value $18,800
Land Appraised Value $26,800

Parties

Name Norwich Portfolio LLC
Sale Date 2023-03-28
Sale Price $193,050
Name MARTIN JOSHUA A
Sale Date 2021-06-01
Sale Price $110,000
Name CBG PROPERTIES LLC
Sale Date 2016-06-07
Sale Price $42,554
Name HOUSING + URBAN DEVELOPMENT
Sale Date 2015-07-23
Name M + T BANK
Sale Date 2014-04-24
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