Search icon

TRIFFIN BUILDING LLC

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

Company Details

Entity Name: TRIFFIN BUILDING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 30 Sep 2015
Business ALEI: 1186985
Annual report due: 31 Mar 2024
Business address: 132 DOWNS ROAD, BETHANY, CT, 06524, United States
Mailing address: 132 DOWNS ROAD, BETHANY, CT, United States, 06524
ZIP code: 06524
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mytime@myferrigodmother.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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
JANE W GRIFFITH Agent 1069 RIDGE RD, HAMDEN, CT, 06517, United States 1069 RIDGE RD, HAMDEN, CT, 06517, United States +1 203-679-1124 fhww@hotmail.com 1069 RIDGE RD, HAMDEN, CT, 06517, United States

Officer

Name Role Business address Residence address
KERRY TRIFFIN Officer 72 BLATCHLEY AVE, NEW HAVEN, CT, 06513, United States 132 DOWNS ROAD, BETHANY, CT, 06524, United States
LAO TRIFFIN Officer 72 BLATCHLEY AVE, NEW HAVEN, CT, 06513, United States 124 SHORE DR, GUILFORD, CT, 06437, United States
ELIZABETH ORSINI Officer 72 BLATCHLEY AVE, NEW HAVEN, CT, 06513, United States 132 DOWNS ROAD, BETHANY, CT, 06524, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011217069 2023-03-21 - Annual Report Annual Report -
BF-0010357057 2022-03-21 - Annual Report Annual Report 2022
0007249950 2021-03-22 - Annual Report Annual Report 2021
0006887690 2020-04-20 - Annual Report Annual Report 2020
0006462860 2019-03-14 - Annual Report Annual Report 2019
0006072078 2018-02-12 - Annual Report Annual Report 2018
0005940772 2017-10-04 - Annual Report Annual Report 2017
0005646407 2016-09-07 - Annual Report Annual Report 2016
0005405031 2015-09-30 2015-09-30 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
New Haven 76 BLATCHLEY AV 165/0704/00500// 0.30 8100 Source Link
Acct Number 165 0704 00500
Assessment Value $525,000
Appraisal Value $750,000
Land Use Description STORE/SHOP MDL-94
Zone IL
Neighborhood IND4
Land Assessed Value $55,160
Land Appraised Value $78,800

Parties

Name TRIFFIN BUILDING LLC
Sale Date 2015-11-04
Sale Price $450,000
Name RBK EDUCATION LLC
Sale Date 2015-07-14
Name CORNIELLO BENJAMIN V
Sale Date 2015-07-10
Name CORNIELLO JULIUS C (EST)
Sale Date 2014-10-20
Name CORNIELLO JULIUS C
Sale Date 1983-09-08
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