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 |
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 | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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