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 |
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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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