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