Search icon

CLIFFORDGROUP LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: CLIFFORDGROUP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Mar 2015
Business ALEI: 1169763
Annual report due: 31 Mar 2026
Business address: 115 LONG HILL ROAD, CLINTON, CT, 06413, United States
Mailing address: 115 LONG HILL ROAD 115 LONG HILL ROAD, CLINTON, CT, United States, 06413
ZIP code: 06413
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: jeffaaaserv@yahoo.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JEFF TOMEK Officer 115 LONG HILL ROAD, CLINTON, CT, 06413, United States 128 CLARK STREET, Rear, WEST HAVEN, CT, 06516, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFFREY S. TOMEK Agent 115 LONG HILL ROAD, CLINTON, CT, 06413, United States 115 LONG HILL ROAD, CLINTON, CT, 06413, United States +1 203-389-5112 jeffaaaserv@yahoo.com 115 LONG HILL ROAD, CLINTON, CT, 06413, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013049980 2025-02-27 - Annual Report Annual Report -
BF-0012416257 2024-02-26 - Annual Report Annual Report -
BF-0011211462 2023-06-02 - Annual Report Annual Report -
BF-0010394711 2022-06-07 - Annual Report Annual Report 2022
0007112195 2021-02-02 - Annual Report Annual Report 2021
0007112185 2021-02-02 - Annual Report Annual Report 2020
0006564082 2019-05-23 - Annual Report Annual Report 2019
0006555963 2019-05-13 2019-05-13 Interim Notice Interim Notice -
0006173030 2018-05-01 - Annual Report Annual Report 2018
0006173026 2018-05-01 - Annual Report Annual Report 2017

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 79 LAKE PL 281/0350/02300// 0.11 16933 Source Link
Acct Number 281 0350 02300
Assessment Value $330,890
Appraisal Value $472,700
Land Use Description APT 4-Unit
Zone RM2
Neighborhood 1650
Land Assessed Value $90,720
Land Appraised Value $129,600

Parties

Name CLIFFORDGROUP LLC
Sale Date 2018-05-18
Sale Price $185,000
Name MOTHER PHI FOUNDATION INC
Sale Date 2013-02-25
Sale Price $451,000
Name RAMPANT LION FOUNDATION
Sale Date 1993-10-18
Sale Price $70,000
Name The Unknown LLC
Sale Date 1988-06-10
Sale Price $262,500
New Haven 73 LAKE PL 281/0350/02200// 0.11 16932 Source Link
Acct Number 281 0350 02200
Assessment Value $296,800
Appraisal Value $424,000
Land Use Description Two Family
Zone RM2
Neighborhood 1650
Land Assessed Value $90,720
Land Appraised Value $129,600

Parties

Name CLIFFORDGROUP LLC
Sale Date 2020-03-05
Name TOMEK JEFFREY S
Sale Date 2019-06-12
Name CLIFFORDGROUP LLC
Sale Date 2018-05-18
Sale Price $210,000
Name MOTHER PHI FOUNDATION INC
Sale Date 2013-02-25
Sale Price $451,000
Name RAMPANT LION FOUNDATION
Sale Date 1997-03-18
Sale Price $81,000
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