Search icon

MAGNUM PROPERTY GROUP, LLC

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

Company Details

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

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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

Debts and Liens

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

Parties

Name MAGNUM PROPERTY GROUP, LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party

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 158 SOUTH END RD 033/0862/01200// 0.27 1357 Source Link
Acct Number 033 0862 01200
Assessment Value $173,530
Appraisal Value $247,900
Land Use Description Single Family
Zone RS2
Neighborhood 0101
Land Assessed Value $68,320
Land Appraised Value $97,600

Parties

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
Hamden 54 WOODIN ST 2225/269/// 0.1 3290 Source Link
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
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