Entity Name: | BLAKE STREET HOLDINGS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 24 Apr 2013 |
Business ALEI: | 1104545 |
Annual report due: | 31 Mar 2026 |
Business address: | 655 CEDAR GROVE ROAD, ORANGE, CT, 06477, United States |
Mailing address: | 655 CEDAR GROVE ROAD, ORANGE, CT, United States, 06477 |
ZIP code: | 06477 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | ADMIN@FIRSTPLACEMGMT.COM |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Nick Mastrangelo | Agent | 655 Cedar Grv, Orange, CT, 06477-2174, United States | 655 Cedar Grv, Orange, CT, 06477-2174, United States | +1 203-641-2100 | nick.mastrangelo@cbmoves.com | 236 Boston Post Rd, Orange, CT, 06477-3236, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
NICHOLAS MASTRANGELO | Officer | 655 Cedar Grv, Orange, CT, 06477-2174, United States | 655 CEDAR GROVE ROAD, ORANGE, CT, 06477, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013024895 | 2025-02-27 | - | Annual Report | Annual Report | - |
BF-0012357884 | 2024-03-13 | - | Annual Report | Annual Report | - |
BF-0011300091 | 2023-02-14 | - | Annual Report | Annual Report | - |
BF-0010310187 | 2022-03-29 | - | Annual Report | Annual Report | 2022 |
0007188767 | 2021-02-25 | - | Annual Report | Annual Report | 2021 |
0006756906 | 2020-02-14 | - | Annual Report | Annual Report | 2020 |
0006472632 | 2019-03-18 | - | Annual Report | Annual Report | 2019 |
0006088428 | 2018-02-21 | - | Annual Report | Annual Report | 2018 |
0005804198 | 2017-03-29 | - | Annual Report | Annual Report | 2017 |
0005537273 | 2016-04-12 | - | Annual Report | Annual Report | 2016 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005135564 | Active | OFS | 2023-04-21 | 2028-05-10 | AMENDMENT | |||||||||||||
|
Name | BLAKE STREET HOLDINGS, LLC |
Role | Debtor |
Name | PEOPLE'S UNITED BANK |
Role | Secured Party |
Parties
Name | BLAKE STREET HOLDINGS, LLC |
Role | Debtor |
Name | PEOPLE'S UNITED BANK |
Role | Secured Party |
Parties
Name | BLAKE STREET HOLDINGS, LLC |
Role | Debtor |
Name | PEOPLE'S UNITED BANK |
Role | Secured Party |
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 Haven | 330 BLAKE ST | 372/1159/01000// | 0.63 | 23686 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BLAKE STREET HOLDINGS, LLC |
Sale Date | 2013-05-01 |
Sale Price | $740,000 |
Name | 330 BLAKE LLC |
Sale Date | 2007-11-13 |
Name | HESS MARIE CYR |
Sale Date | 2003-09-26 |
Name | HESS JOSEPH C |
Sale Date | 2003-09-26 |
Name | SHERBERT LTD LLC |
Sale Date | 1997-11-28 |
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