Entity Name: | MAGNUM PROPERTY GROUP, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 13 May 2014 |
Business ALEI: | 1142265 |
Annual report due: | 31 Mar 2026 |
Business address: | 36 PARAMOUNT AVE, HAMDEN, CT, 06517, United States |
Mailing address: | 36 PARAMOUNT AVE, HAMDEN, CT, United States, 06517 |
ZIP code: | 06517 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | info@magnumpropertiesct.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ROLANDO RODRIGUEZ | Agent | 36 PARAMOUNT AVE, HAMDEN, CT, 06517, United States | 36 PARAMOUNT AVE, HAMDEN, CT, 06517, United States | +1 203-500-3643 | info@magnumpropertiesct.com | 36 PARAMOUNT AVE, HAMDEN, CT, 06517, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ROLANDO RODRIGUEZ | Officer | 36 PARAMOUNT AVE, HAMDEN, CT, United States | +1 203-500-3643 | info@magnumpropertiesct.com | 36 PARAMOUNT AVE, HAMDEN, CT, 06517, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013036783 | 2025-03-01 | - | Annual Report | Annual Report | - |
BF-0012311429 | 2024-01-23 | - | Annual Report | Annual Report | - |
BF-0011323143 | 2023-01-25 | - | Annual Report | Annual Report | - |
BF-0010544134 | 2022-04-05 | 2022-04-05 | Interim Notice | Interim Notice | - |
BF-0010213857 | 2022-02-18 | - | Annual Report | Annual Report | 2022 |
0007121204 | 2021-02-03 | - | Annual Report | Annual Report | 2021 |
0006872353 | 2020-04-02 | - | Annual Report | Annual Report | 2020 |
0006872345 | 2020-04-02 | - | Annual Report | Annual Report | 2016 |
0006872349 | 2020-04-02 | - | Annual Report | Annual Report | 2017 |
0006872351 | 2020-04-02 | - | Annual Report | Annual Report | 2018 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005096982 | Active | OFS | 2022-10-07 | 2027-10-07 | ORIG FIN STMT | |||||||||||||
|
Name | MAGNUM PROPERTY GROUP, LLC |
Role | Debtor |
Name | LIBERTY 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 | 158 SOUTH END RD | 033/0862/01200// | 0.27 | 1357 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BALIKI GILBERT |
Sale Date | 2022-03-22 |
Sale Price | $290,000 |
Name | MAGNUM PROPERTY GROUP, LLC |
Sale Date | 2021-01-21 |
Sale Price | $100,000 |
Name | SECRETARY OF HOUSING AND |
Sale Date | 2020-03-13 |
Name | HSBC BANK USA |
Sale Date | 2019-12-18 |
Name | SPALLONE NADINE MARIE & |
Sale Date | 2015-01-15 |
Appraisal Value | $310,600 |
Land Use Description | Single Fam M01 |
Zone | R5 |
Neighborhood | 50 |
Land Appraised Value | $55,300 |
Parties
Name | STARNES TAMIKA |
Sale Date | 2024-03-15 |
Sale Price | $330,000 |
Name | MAGNUM PROPERTY GROUP, LLC |
Sale Date | 2023-08-11 |
Sale Price | $230,000 |
Name | QUINN JOSEPH M & ANN MARIE & SUR |
Sale Date | 1970-10-13 |
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