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 |
NAICS
237210 Land SubdivisionThis 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
Name | Role | Business address | Phone | 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 |
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 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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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