Entity Name: | LAKADIA PROPERTY LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 21 May 2014 |
Business ALEI: | 1143309 |
Annual report due: | 31 Mar 2026 |
Business address: | 16 SHORELANDS DRIVE, MADISON, CT, 06443, United States |
Mailing address: | 1852 Shippan Ave, Stamford, CT, United States, 06902 |
ZIP code: | 06443 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | segenesius@gmail.com |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
SONYA GENESIUS | Officer | 16 SHORELANDS DR, MADISON, CT, 06443, United States | 1852 Shippan Ave, Stamford, CT, 06902-8106, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MATTHEW F. RUBANO ATTORNEY A | Agent | 142 BOSTON POST ROAD, MADISON, CT, 06443, United States | 142 BOSTON POST ROAD, MADISON, CT, 06443, United States | +1 203-245-2228 | segenesius@gmail.com | 95 SIGNAL HILL ROAD, MADISON, CT, 06443, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013037063 | 2025-03-07 | - | Annual Report | Annual Report | - |
BF-0012309566 | 2024-02-22 | - | Annual Report | Annual Report | - |
BF-0011324934 | 2023-02-08 | - | Annual Report | Annual Report | - |
BF-0010309516 | 2022-02-26 | - | Annual Report | Annual Report | 2022 |
0007220684 | 2021-03-11 | - | Annual Report | Annual Report | 2021 |
0006797211 | 2020-02-28 | - | Annual Report | Annual Report | 2019 |
0006797272 | 2020-02-28 | - | Annual Report | Annual Report | 2020 |
0006380963 | 2019-02-13 | - | Annual Report | Annual Report | 2018 |
0006380941 | 2019-02-13 | - | Annual Report | Annual Report | 2016 |
0006380935 | 2019-02-13 | - | 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 | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Madison | 16 SHORELANDS DR | 24//45// | 0.63 | 894 | Source Link | |||||||||||||||||||||||||||
|
Name | LAKADIA PROPERTY LLC |
Sale Date | 2015-07-07 |
Name | GENESIUS SONYA E |
Sale Date | 2009-09-15 |
Name | GENESIUS LAKADIA EST OF |
Sale Date | 2008-06-26 |
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