Search icon

CAPELLI REAL ESTATE LLC

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

Company Details

Entity Name: CAPELLI REAL ESTATE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Jun 2013
Business ALEI: 1108960
Annual report due: 31 Mar 2026
Business address: 1031 STATE STREET, NEW HAVEN, CT, 06511, United States
Mailing address: 37 DAWSON AVENUE, WEST HAVEN, CT, United States, 06516
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: bcecho@yahoo.com
E-Mail: robertmcapelli1985@gmail.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

Officer

Name Role Residence address
ROBERT L CAPELLI Officer 37 DAWSON AVENUE, WEST HAVEN, CT, 06516, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Robert L Capelli Agent 1031 State St, New Haven, CT, 06511-3959, United States 37 Dawson Ave, West Haven, CT, 06516-6409, United States +1 203-627-4592 bcecho@yahoo.com 37 Dawson Ave, West Haven, CT, 06516-6409, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013358591 2025-03-29 - Amend Annual Report Amend Annual Report -
BF-0013025972 2025-03-21 - Annual Report Annual Report -
BF-0012165698 2024-03-04 - Annual Report Annual Report -
BF-0011302007 2023-03-13 - Annual Report Annual Report -
BF-0010274635 2022-03-19 - Annual Report Annual Report 2022
BF-0009787582 2021-07-02 - Annual Report Annual Report -
0006817179 2020-03-05 - Annual Report Annual Report 2020
0006571123 2019-06-07 2019-06-07 Change of Agent Address Agent Address Change -
0006571106 2019-06-07 - Annual Report Annual Report 2018
0006571118 2019-06-07 - Annual Report Annual Report 2019

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 Haven 1031 STATE ST 198/0605/01200// 0.14 10522 Source Link
Acct Number 198 0605 01200
Assessment Value $196,000
Appraisal Value $280,000
Land Use Description STORE/SHOP MDL-95
Zone BA
Neighborhood ST1
Land Assessed Value $141,330
Land Appraised Value $201,900

Parties

Name CAPELLI REAL ESTATE LLC
Sale Date 2013-07-26
Sale Price $185,000
Name PROTO FRANK JR
Sale Date 2011-06-21
Name PROTO FRANK AND FRANK JR
Sale Date 2009-04-24
Name PROTO FRANK
Sale Date 2008-12-12
Sale Price $260,000
Name BLAKE DYLAN
Sale Date 2007-02-28
Sale Price $300,000
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