Search icon

130 TWIN COVES ROAD LLC

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

Company Details

Entity Name: 130 TWIN COVES ROAD LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 05 May 2015
Business ALEI: 1174070
Annual report due: 31 Mar 2024
Business address: 130 TWIN COVES ROAD, MADISON, CT, 06443, United States
Mailing address: 130 TWIN COVES ROAD, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: dzoufaly@comcast.net

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DENNIS W. ZOUFALY Agent 130 TWIN COVES ROAD, MADISON, CT, 06443, United States 130 TWIN COVES ROAD, MADISON, CT, 06443, United States +1 203-314-5027 DZOUFALY@COMCAST.NET 130 TWIN COVES RD, MADISON, CT, 06443, United States

Officer

Name Role Business address Phone E-Mail Residence address
DENNIS W. ZOUFALY Officer 130 TWIN COVES ROAD, MADISON, CT, 06443, United States +1 203-314-5027 DZOUFALY@COMCAST.NET 130 TWIN COVES RD, MADISON, CT, 06443, United States
DENNIS W. ZOUFALY 2003 DYNAS Officer 130 TWIN COVES ROAD, MADISON, CT, 06443, United States - - 130 TWIN COVES ROAD, MADISON, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011199443 2023-02-10 - Annual Report Annual Report -
BF-0010408371 2022-03-27 - Annual Report Annual Report 2022
0007156107 2021-02-15 - Annual Report Annual Report 2020
0007156087 2021-02-15 - Annual Report Annual Report 2019
0007156051 2021-02-15 - Annual Report Annual Report 2018
0007156119 2021-02-15 - Annual Report Annual Report 2021
0005835786 2017-05-05 - Annual Report Annual Report 2017
0005570030 2016-05-20 - Annual Report Annual Report 2016
0005328763 2015-05-07 - Interim Notice Interim Notice -
0005326979 2015-05-05 2015-05-05 Business Formation Certificate of Organization -

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
Madison 130 TWIN COVES RD 13//17// 1.02 242 Source Link
Acct Number 100506
Assessment Value $2,455,400
Appraisal Value $3,507,600
Land Use Description Single Family
Zone R-3
Neighborhood R05
Land Appraised Value $41,700

Parties

Name Jet Black, LLC
Sale Date 2022-04-25
Sale Price $73,000
Name JMJ LIQUIDATING FUND, LLC
Sale Date 2022-03-11
Name JMJ LIQUIDATING FUND, LLC
Sale Date 2020-10-26
Name MIDDLEBURY EQUITY PARTNERS LLC &
Sale Date 2010-07-01
Name DENNIS ZOUFALY 2003 DYNASTY TRUST
Sale Date 2021-12-22
Name ZOUFALY ROBYN I
Sale Date 2021-12-22
Name ZOUFALY DENNIS W
Sale Date 2017-05-12
Sale Price $75,000
Name ZOUFALY DENNIS W
Sale Date 2016-09-08
Name 130 TWIN COVES ROAD LLC
Sale Date 2015-05-11
Sale Price $1,390,000
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