Search icon

AMZ REALTY LLC

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

Company Details

Entity Name: AMZ REALTY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Jul 2015
Business ALEI: 1182018
Annual report due: 31 Mar 2026
Business address: 27 INWOOD RD, WOODBRIDGE, CT, 06525, United States
Mailing address: 27 INWOOD RD, WOODBRIDGE, CT, United States, 06525
ZIP code: 06525
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: sranani@gmail.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SCOTT RANANI Agent 27 INWOOD RD, WOODBRIDGE, CT, 06525, United States 27 INWOOD RD, WOODBRIDGE, CT, 06525, United States +1 203-645-8329 sranani@gmail.com CT, 27 INWOOD RD, WOODBRIDGE, CT, 06525, United States

Officer

Name Role Business address Phone E-Mail Residence address
SCOTT RANANI Officer 27 INWOOD RD, WOODBRIDGE, CT, 06525, United States +1 203-645-8329 sranani@gmail.com CT, 27 INWOOD RD, WOODBRIDGE, CT, 06525, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013052004 2025-03-05 - Annual Report Annual Report -
BF-0012413328 2024-02-05 - Annual Report Annual Report -
BF-0011216460 2023-02-05 - Annual Report Annual Report -
BF-0010231784 2022-02-24 - Annual Report Annual Report 2022
0007119052 2021-02-03 - Annual Report Annual Report 2021
0006784169 2020-02-25 - Annual Report Annual Report 2020
0006392209 2019-02-19 - Annual Report Annual Report 2019
0006007014 2018-01-15 - Annual Report Annual Report 2018
0006007013 2018-01-15 - Annual Report Annual Report 2017
0005611652 2016-07-25 - Annual Report Annual Report 2016

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
Hamden 254 PUTNAM AVE 2227/054/// 0.17 20428 Source Link
Appraisal Value $428,000
Land Use Description APT 4-Unit M01
Zone T3
Neighborhood 63
Land Appraised Value $90,300

Parties

Name AMZ REALTY LLC
Sale Date 2015-08-18
Sale Price $280,000
Name MINORE HEATHER & ULSTAD DANA
Sale Date 2014-09-26
Name MINORE BETSEY J &
Sale Date 2000-09-18
Sale Price $1
Name MINORE BETSEY J
Sale Date 1999-08-02
Name MINORE BETSEY J
Sale Date 1999-01-04
Sale Price $1
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