Search icon

OVERLOOK PROPERTIES, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: OVERLOOK PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 23 May 2012
Business ALEI: 1073193
Annual report due: 31 Mar 2024
Business address: 118 OVERLOOK AVENUE, NEW BRITAIN, CT, 06053, United States
Mailing address: 118 OVERLOOK AVENUE, NEW BRITAIN, CT, United States, 06053
ZIP code: 06053
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mari1313@comcast.net

Industry & Business Activity

NAICS

237210 Land Subdivision

This industry comprises establishments primarily engaged in servicing land and subdividing real property into lots, for subsequent sale to builders. Servicing of land may include excavation work for the installation of roads and utility lines. The extent of work may vary from project to project. Land subdivision precedes building activity and the subsequent building is often residential, but may also be commercial tracts and industrial parks. These establishments may do all the work themselves or subcontract the work to others. Establishments that perform only the legal subdivision of land are not included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN SZOZDOWSKI Agent 118 OVERLOOK AVENUE, NEW BRITAIN, CT, 06053, United States 118 OVERLOOK AVENUE, NEW BRITAIN, CT, 06053, United States +1 860-828-4660 mari1313@comcast.net 118 OVERLOOK AVE, NEW BRITAIN, CT, 06053, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOHN SZOZDOWSKI Officer 118 OVERLOOK AVENUE, NEW BRITAIN, CT, 06053, United States +1 860-828-4660 mari1313@comcast.net 118 OVERLOOK AVE, NEW BRITAIN, CT, 06053, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010884460 2023-05-31 - Annual Report Annual Report -
BF-0011431773 2023-05-31 - Annual Report Annual Report -
BF-0009863790 2023-05-31 - Annual Report Annual Report -
BF-0008120021 2023-05-31 - Annual Report Annual Report 2020
0006649070 2019-09-24 - Annual Report Annual Report 2018
0006649059 2019-09-24 - Annual Report Annual Report 2016
0006649065 2019-09-24 - Annual Report Annual Report 2017
0006649080 2019-09-24 - Annual Report Annual Report 2019
0005382265 2015-08-18 - Annual Report Annual Report 2014
0005382260 2015-08-18 - Annual Report Annual Report 2013

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
New Britain 111 OVERLOOK AVE C4C/711/// 0.14 103725 Source Link
Acct Number 69400111
Assessment Value $50,330
Appraisal Value $71,900
Land Use Description Res AcLnDv
Zone T
Neighborhood 102
Land Assessed Value $50,330
Land Appraised Value $71,900

Parties

Name OVERLOOK PROPERTIES, LLC
Sale Date 2012-05-23
Name SZOZDOWSKI JOHN
Sale Date 2012-05-23
Name SZOZDOWSKI JOZEFA M +
Sale Date 1979-05-21
New Britain 97 OVERLOOK AVE C4C/710/// 0.14 103726 Source Link
Acct Number 69400097
Assessment Value $50,330
Appraisal Value $71,900
Land Use Description Res AcLnDv
Zone T
Neighborhood 102
Land Assessed Value $50,330
Land Appraised Value $71,900

Parties

Name OVERLOOK PROPERTIES, LLC
Sale Date 2012-05-23
Name SZOZDOWSKI JOHN
Sale Date 2012-05-23
Name SZOZDOWSKI JOZEFA
Sale Date 1979-05-21
New Britain 119 OVERLOOK AVE D3D/132/// 0.14 12910 Source Link
Acct Number 69400119
Assessment Value $50,330
Appraisal Value $71,900
Land Use Description Res AcLnDv
Zone T
Neighborhood 102
Land Assessed Value $50,330
Land Appraised Value $71,900

Parties

Name OVERLOOK PROPERTIES, LLC
Sale Date 2012-05-23
Name SZOZDOWSKI JOHN
Sale Date 2012-05-23
Name SZOZDOWSKI JOZEFA M
Sale Date 1979-05-21
Name STANISLAW J SZOZDOWSKI +
Sale Date 1977-03-08
Name BOLESLAW NADOLNY JR ROBERT
Sale Date 1976-12-13
Name STASIA NADOLNY
Sale Date 1958-01-07
Name STEFANIA LABIENIEC
Sale Date 1950-01-26
New Britain 101 OVERLOOK AVE C4C/71/// 0.14 12911 Source Link
Acct Number 69400101
Assessment Value $50,330
Appraisal Value $71,900
Land Use Description Res AcLnDv
Zone T
Neighborhood 102
Land Assessed Value $50,330
Land Appraised Value $71,900

Parties

Name OVERLOOK PROPERTIES, LLC
Sale Date 2012-05-23
Name SZOZDOWSKI JOHN
Sale Date 2012-05-23
Name SZOZDOWSKI JOZEFA
Sale Date 1979-05-21
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