Search icon

LOFTS CD, LLC

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

Company Details

Entity Name: LOFTS CD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 Apr 2013
Business ALEI: 1102957
Annual report due: 31 Mar 2025
Business address: 119 LINDEN ST, NEW HAVEN, CT, 06511, United States
Mailing address: 119 LINDEN STREET, NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: loftscd@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CARMEN DESIATO Agent 119 LINDEN ST, NEW HAVEN, CT, 06511, United States 119 LINDEN ST, NEW HAVEN, CT, 06511, United States +1 203-545-9966 loftscd@gmail.com 119 LINDEN STREET, NEW HAVEN, CT, 06511, United States

Officer

Name Role Business address Phone E-Mail Residence address
CARMEN DESIATO Officer 119 LINDEN ST, NEW HAVEN, CT, 06511, United States +1 203-545-9966 loftscd@gmail.com 119 LINDEN STREET, NEW HAVEN, CT, 06511, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010588610 2024-03-13 - Annual Report Annual Report -
BF-0012255787 2024-03-13 - Annual Report Annual Report -
BF-0011306910 2024-03-13 - Annual Report Annual Report -
BF-0009802779 2022-05-05 - Annual Report Annual Report -
0006879719 2020-04-08 - Annual Report Annual Report 2020
0006879711 2020-04-08 - Annual Report Annual Report 2015
0006879714 2020-04-08 - Annual Report Annual Report 2017
0006879713 2020-04-08 - Annual Report Annual Report 2016
0006879718 2020-04-08 - Annual Report Annual Report 2019
0006879716 2020-04-08 - Annual Report Annual Report 2018

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
Bridgeport 325 LAFAYETTE ST #2201 21/525/1/60/ - 3190 Source Link
Acct Number R--0012201
Assessment Value $87,770
Appraisal Value $125,390
Land Use Description Condominium
Neighborhood 05

Parties

Name Cross Sound Lafayette - 3, LLC
Sale Date 2023-12-19
Sale Price $235,900
Name LOFTS CD, LLC
Sale Date 2014-07-02
Sale Price $80,000
Name GIACCONE ANTHONY
Sale Date 2008-02-19
Sale Price $307,500
Name TARQUENO BRYAN
Sale Date 2005-10-13
Sale Price $204,300
Norwich 129 OLD SALEM RD 121/1/21/0/ 3.7 1846 Source Link
Acct Number 0018710001
Assessment Value $106,200
Appraisal Value $151,800
Land Use Description Single Family
Zone PC
Neighborhood 0100
Land Assessed Value $82,900
Land Appraised Value $118,500

Parties

Name LOFTS CD, LLC
Sale Date 2024-10-10
Sale Price $139,000
Name CEDRONE FREDERICK A
Sale Date 2018-01-29
Name CEDRONE LENA M EST OF
Sale Date 2017-08-08
Name CEDRONE LENA M
Sale Date 2001-06-15
Name CEDRONE C FRANK + LENA M
Sale Date 1957-10-01
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