Search icon

RACEBROOK ESTATES, LLC

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

Company Details

Entity Name: RACEBROOK ESTATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 26 Apr 2012
Business ALEI: 1069843
Annual report due: 31 Mar 2025
Business address: 962 BOSTON POST RD STE H680 BOSTON POST RD, MILFORD, CT, 06460, United States
Mailing address: 962 BOSTON POST RD680 BOSTON POST RD, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: apaccounting13@yahoo.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

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

Officer

Name Role Business address Residence address
ROBECK TRUST Officer C/O HARLOW, ADAMS & FRIEDMAN, P.C., ONE NEW HAVEN AVENUE, SUITE 100, MILFORD, CT, 06460, United States C/O HARLOW, ADAMS & FRIEDMAN, P.C., ONE NEW HAVEN AVENUE, SUI, ONE NEW HAVEN AVENUE, SUITE 100, CT, 06460, United States
ARNOLD PECK Officer 962 Boston Post Rd, Milford, CT, 06460-3559, United States 962 BOSTON POST ROAD, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012193123 2024-11-20 - Annual Report Annual Report -
BF-0011432547 2024-11-20 - Annual Report Annual Report -
BF-0012788904 2024-10-10 2024-10-10 Interim Notice Interim Notice -
BF-0012753435 2024-09-03 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009914290 2022-12-22 - Annual Report Annual Report -
BF-0009595009 2022-12-22 - Annual Report Annual Report 2020
BF-0010885218 2022-12-22 - Annual Report Annual Report -
0006332917 2019-01-23 - Annual Report Annual Report 2019
0006039003 2018-01-27 - Annual Report Annual Report 2018
0005780774 2017-03-03 - Annual Report Annual Report 2017

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
Orange 830 RACEBROOK RD 90/1/7/B/ 6.8 6235 Source Link
Acct Number 111401
Assessment Value $270,600
Appraisal Value $386,500
Land Use Description Res Vacant
Zone RES
Neighborhood 010
Land Assessed Value $270,600
Land Appraised Value $386,500

Parties

Name RACEBROOK ESTATES, LLC
Sale Date 2012-06-11
Sale Price $400,000
Orange 840 RACEBROOK RD 90/1/7/A/ 1.5 6578 Source Link
Acct Number 111402
Assessment Value $123,800
Appraisal Value $176,800
Land Use Description Res Vacant
Zone RES
Neighborhood 010
Land Assessed Value $123,800
Land Appraised Value $176,800

Parties

Name RACEBROOK ESTATES, LLC
Sale Date 2012-06-11
Sale Price $400,000
Orange 846 RACEBROOK RD 90/1/8A// 1.4 4951 Source Link
Acct Number 404600
Assessment Value $94,500
Appraisal Value $135,000
Land Use Description Res Vacant
Zone RES
Neighborhood 010
Land Assessed Value $94,500
Land Appraised Value $135,000

Parties

Name RACEBROOK ESTATES, LLC
Sale Date 2012-06-11
Sale Price $100,000
Name RACEBROOK INC
Sale Date 1995-10-19
Orange 393 DERBY AVE 90/1/7// 5 4945 Source Link
Acct Number 111400
Assessment Value $1,064,800
Appraisal Value $1,521,400
Land Use Description Exempt Res
Zone RES
Neighborhood 010
Land Assessed Value $696,200
Land Appraised Value $994,800

Parties

Name CHINMAYA MISSION FAIRFIELD-NEW HAVEN
Sale Date 2013-10-08
Sale Price $1,180,000
Name RACEBROOK ESTATES, LLC
Sale Date 2012-06-11
Sale Price $400,000
Name RACEBROOK INC
Sale Date 1995-10-19
Orange 403 DERBY AVE 90/1/8// 9.95 4946 Source Link
Acct Number 111500
Assessment Value $866,350
Appraisal Value $1,363,514
Land Use Description Res Dwelling
Zone RES
Neighborhood 010
Land Assessed Value $344,850
Land Appraised Value $618,500

Parties

Name STELLATO REALTY, L.L.C.
Sale Date 2012-08-16
Sale Price $800,000
Name RACEBROOK ESTATES, LLC
Sale Date 2012-06-11
Sale Price $400,000
Name RACEBROOK INC
Sale Date 1995-10-19
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