Search icon

GOODNEIGHBOR USA PROPERTIES LLC

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

Company Details

Entity Name: GOODNEIGHBOR USA PROPERTIES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 May 2015
Business ALEI: 1176872
Annual report due: 31 Mar 2026
Business address: 8 Ironwood LN, WEST HARTFORD, CT, 06117, United States
Mailing address: 8 Ironwood ln, West Hartford, CT, United States, 06117
ZIP code: 06117
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: pennywang2016@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GUIHONG GEREMIA Agent 8 Ironwood LN, WEST HARTFORD, CT, 06117, United States 8 Ironwood LN, WEST HARTFORD, CT, 06117, United States +1 203-815-7536 pennywang2016@gmai.com 8 Ironwood LN, WEST HARTFORD, CT, 06117, United States

Officer

Name Role Business address Phone E-Mail Residence address
GUIHONG GEREMIA Officer 44 BENTON STREET, NEW HAVEN, CT, 06515, United States +1 203-815-7536 pennywang2016@gmai.com 8 Ironwood LN, WEST HARTFORD, CT, 06117, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013047644 2025-03-11 - Annual Report Annual Report -
BF-0012416129 2024-06-05 - Annual Report Annual Report -
BF-0011212086 2023-02-09 - Annual Report Annual Report -
BF-0010347727 2022-02-22 - Annual Report Annual Report 2022
0007136570 2021-02-09 - Annual Report Annual Report 2021
0006806035 2020-03-03 - Annual Report Annual Report 2020
0006306476 2019-01-03 - Annual Report Annual Report 2019
0006076589 2018-02-13 - Annual Report Annual Report 2016
0006076592 2018-02-13 - Annual Report Annual Report 2017
0006076595 2018-02-13 - Annual Report Annual Report 2018

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 Britain 8 PENNSYLVANIA AVE E6B/19/// 0.19 13137 Source Link
Acct Number 71200008
Assessment Value $173,110
Appraisal Value $247,300
Land Use Description 3 Family
Zone T
Neighborhood 109
Land Assessed Value $39,760
Land Appraised Value $56,800

Parties

Name GOODNEIGHBOR USA PROPERTIES LLC
Sale Date 2021-07-23
Name GEREMIA GUIHONG
Sale Date 2021-05-04
Name GOODNEIGHBOR USA PROPERTIES LLC
Sale Date 2016-01-21
Name GEREMIA MICHAEL JR +
Sale Date 2015-10-27
Sale Price $122,400
Name LAGASSE ROGER F + PATRICIA A
Sale Date 1999-06-28
Name LAGASSE ROGER F
Sale Date 1997-06-04
Sale Price $52,000
Name SPAGNA JOSEPH +
Sale Date 1986-11-10
Name ANDREW J CANZONETTI
Sale Date 1958-04-09
Name AURELIO + GRACE R CANZONETTI
Sale Date 1955-06-27
Name THE UNITED STATES OF AMERICA
Sale Date 1942-02-10
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