Entity Name: | GRISWOLD HOME REALTY CT, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 20 Dec 2013 |
Business ALEI: | 1127738 |
Annual report due: | 31 Mar 2026 |
Business address: | 132 Beach Ave, MILFORD, CT, 06460, United States |
Mailing address: | 551 Santa Clara Ave, Alameda, CA, United States, 94501-3256 |
ZIP code: | 06460 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | gwen.mills@gmail.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 | |
---|---|---|---|---|---|---|
LESLEY MILLS | Agent | 132 Beach Ave, Milford, CT, 06460-8004, United States | 132 Beach Ave, Milford, CT, 06460-8004, United States | +1 203-376-7340 | gwen.mills@gmail.com | 132 BEACH AVE, MILFORD, CT, 06460, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
LESLEY MILLS | Officer | 116 SHERMAN AVE, NEW HAVEN, CT, 06511, United States | +1 203-376-7340 | gwen.mills@gmail.com | 132 BEACH AVE, MILFORD, CT, 06460, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013035249 | 2025-02-08 | - | Annual Report | Annual Report | - |
BF-0012331132 | 2024-03-17 | - | Annual Report | Annual Report | - |
BF-0011315693 | 2023-02-20 | - | Annual Report | Annual Report | - |
BF-0010343228 | 2022-07-01 | - | Annual Report | Annual Report | 2022 |
0007256563 | 2021-03-24 | - | Annual Report | Annual Report | 2021 |
0006869690 | 2020-04-01 | - | Annual Report | Annual Report | 2020 |
0006373107 | 2019-02-08 | - | Annual Report | Annual Report | 2019 |
0006031036 | 2018-01-24 | - | Annual Report | Annual Report | 2017 |
0006031042 | 2018-01-24 | - | Annual Report | Annual Report | 2018 |
0005716900 | 2016-12-12 | - | Annual Report | Annual Report | 2015 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Milford | 111 NORTH ST | 65/825/77// | - | 15649 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KLUG ELISE R |
Sale Date | 2023-04-11 |
Sale Price | $625,000 |
Name | MARTIN KENNETH MICHAEL |
Sale Date | 2022-01-20 |
Sale Price | $535,000 |
Name | GRISWOLD HOME REALTY CT, LLC |
Sale Date | 2014-01-17 |
Sale Price | $150,000 |
Name | CONNECTICUT TRUST FOR HISTORIC |
Sale Date | 2013-12-20 |
Sale Price | $200,000 |
Name | FARRELL WILLIAM & GWENDOLYN & SURV |
Sale Date | 2013-01-10 |
Sale Price | $150,000 |
Acct Number | 008277 |
Assessment Value | $306,220 |
Appraisal Value | $437,440 |
Land Use Description | SINGLE FAM MDL-01 |
Zone | R7.5 |
Neighborhood | 840 |
Land Assessed Value | $128,560 |
Land Appraised Value | $183,650 |
Parties
Name | GRISWOLD HOME REALTY CT, LLC |
Sale Date | 2015-03-03 |
Sale Price | $199,900 |
Name | FEDERAL NATIONAL MORGAGE ASSOCIATION |
Sale Date | 2013-12-06 |
Name | ONEWEST BANK FSB |
Sale Date | 2013-11-25 |
Sale Price | $387,000 |
Name | DELANEY JEANNE |
Sale Date | 2003-09-02 |
Sale Price | $290,000 |
Name | HALEY THEODORE G III |
Sale Date | 2002-10-25 |
Sale Price | $390,000 |
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