Search icon

AMC ASSOCIATES, LLC

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

Company Details

Entity Name: AMC ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 Nov 2012
Business ALEI: 1089576
Annual report due: 31 Mar 2025
Business address: 141 DURHAM ROAD STE 16, MADISON, CT, 06443, United States
Mailing address: 141 DURHAM ROAD STE 16, MADISON, CT, United States, 06334
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: andrew@civitello.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NICHOLAS M. TROIANO ESQ. Agent 436 Orange St, New Haven, CT, 06511-6402, United States 436 ORANGE STREET, NEW HAVEN, CT, 06511, United States +1 203-376-5002 nmtesq@aol.com 85 LONDON DR., HAMDEN, CT, 06517, United States

Officer

Name Role Business address Residence address
ANDREW M. CIVITELLO JR. Officer 141 DURHAM ROAD, STE 16, MADISON, CT, 06443, United States 155 COUNTY ROAD, GUILFORD, CT, 06437, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012100489 2024-02-07 - Annual Report Annual Report -
BF-0011295995 2023-02-07 - Annual Report Annual Report -
BF-0010207406 2023-02-07 - Annual Report Annual Report 2022
0007092351 2021-02-01 - Annual Report Annual Report 2021
0006758390 2020-02-17 - Annual Report Annual Report 2020
0006565210 2019-05-28 - Annual Report Annual Report 2019
0006009836 2018-01-16 - Annual Report Annual Report 2018
0005948861 2017-10-20 - Annual Report Annual Report 2017
0005693675 2016-11-10 - Annual Report Annual Report 2016
0005486547 2016-02-12 - Annual Report Annual Report 2014

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
Madison 141 DURHAM RD #UNIT #16 58//1/017/ - 3774 Source Link
Assessment Value $65,800
Appraisal Value $94,000
Land Use Description Office Condo
Zone RU-2

Parties

Name AMC ASSOCIATES, LLC
Sale Date 2018-12-07
Sale Price $140,000
Name MCGRADY 141 REAL ESTATE INVESTMENTS, LLC
Sale Date 2006-10-25
Sale Price $187,000
Name HALLIGAN ELAINE C
Sale Date 2005-10-12
Name HALLIGAN MICHAEL P
Sale Date 2005-09-01
Sale Price $156,000
Name CAMPANARO LOUIS J SR
Sale Date 2004-10-04
Sale Price $120,000
Hamden 2839 DIXWELL AVE 2729/133/// 0.2 100309 Source Link
Acct Number 100309
Appraisal Value $509,000
Land Use Description OFFICE BLD M94
Zone T4
Neighborhood T2
Land Appraised Value $261,400

Parties

Name R & K REAL ESTATE, LLC
Sale Date 2018-12-10
Sale Price $460,000
Name AMC ASSOCIATES, LLC
Sale Date 2012-12-04
Sale Price $322,500
Name PERRY DOMINIC R & PERRY WILLIAM B
Sale Date 2012-07-05
Name PERRY DOMINIC R & WARNER CHARLES W
Sale Date 2005-02-04
Name PERRY CHARLOTTE G
Sale Date 1990-07-19
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