Search icon

MAY AVE REALTY CORP.

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

Company Details

Entity Name: MAY AVE REALTY CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 11 Oct 2013
Branch of: MAY AVE REALTY CORP., NEW YORK (Company Number 3406750)
Business ALEI: 1120916
Annual report due: 11 Oct 2016
Business address: 199 MAIN STREET, WHITE PLAINS, NY, 10601, United States
Mailing address: PO BOX 8197, WHITE PLAINS, NY, United States, 10802
Place of Formation: NEW YORK
E-Mail: ldgproperties@hotmail.com

Industry & Business Activity

NAICS

237210 Land Subdivision

This industry comprises establishments primarily engaged in servicing land and subdividing real property into lots, for subsequent sale to builders. Servicing of land may include excavation work for the installation of roads and utility lines. The extent of work may vary from project to project. Land subdivision precedes building activity and the subsequent building is often residential, but may also be commercial tracts and industrial parks. These establishments may do all the work themselves or subcontract the work to others. Establishments that perform only the legal subdivision of land are not included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
WILLIAM W. WARD Agent 199 MAIN STREET, WHITE PLAINS, NY, 10601, United States +1 203-975-1151 ldgproperties@hotmail.com 242 NEW CANAAN AVENUE, WILTON, CT, 06897, United States

Officer

Name Role Business address Residence address
FRANK LONGHITANO Officer 199 MAIN STREET, WHITE PLAINS, NY, 10601, United States 25 LEROY PLACE - #411, NEW ROCHELLE, NY, 10802, United States
ANTHONY LONGHITANO Officer 199 MAIN STREET, mezzanine, WHITE PLAINS, NY, 10601, United States 25 LEROY PLACE, STE. 411, NEW ROCHELLE, NY, 10805, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011731001 2023-03-09 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0008952108 2023-01-24 - Annual Report Annual Report 2015
BF-0011524945 2022-12-09 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005358937 2015-07-01 - Annual Report Annual Report 2014
0004962340 2013-10-11 - Business Registration Certificate of Authority -

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
Essex 7 SOUTH COVE LA 74/005/// 0.31 2203 Source Link
Acct Number 00145900
Assessment Value $637,700
Appraisal Value $910,800
Land Use Description Residentl MDL-01
Zone VR
Neighborhood SX12
Land Assessed Value $186,400
Land Appraised Value $266,300

Parties

Name HILLER SUSAN M & JAMES D
Sale Date 2021-04-13
Sale Price $875,000
Name MAY AVE REALTY CORP.
Sale Date 2014-02-25
Name LONGHITANO ANTHONY & FRANK
Sale Date 2012-08-03
Sale Price $425,000
Name NEDOVICH JOAN V
Sale Date 2003-10-15
Name NEDOVICH HEATHER
Sale Date 2001-11-05
Sale Price $240,000
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