Search icon

DELANEY PROPERTIES, LLC

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

Company Details

Entity Name: DELANEY PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Dec 2015
Business ALEI: 1192272
Annual report due: 31 Mar 2026
Business address: 149 Danbury Rd, New Milford, CT, 06776-3429, United States
Mailing address: 2319 WHITNEY AVENUE STE 6C, HAMDEN, CT, United States, 06518
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: malicki@halloransage.com

Industry & Business Activity

NAICS

445320 Beer, Wine, and Liquor Retailers

This industry comprises establishments primarily engaged in retailing packaged alcoholic beverages, such as ale, beer, wine, and liquor. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
CHARLES J. DELANEY Officer 149 Danbury Rd, New Milford, CT, 06776-3429, United States 185 BERRY ROAD, BRIDGEWATER, CT, 06572, United States
THERESA R. DELANEY Officer 149 Danbury Rd, New Milford, CT, 06776-3429, United States 185 BERRY ROAD, BRIDGEWATER, CT, 06572, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRAD N. MALICKI Agent HALLORAN & SAGE LLP, 213 COURT ST., STE. 205, MIDDLETOWN, CT, 06457, United States HALLORAN & SAGE LLP, 213 COURT ST., STE. 205, MIDDLETOWN, CT, 06457, United States +1 860-346-8641 malicki@halloransage.com 138 Ridgewood Dr, Rocky Hill, CT, 06067-1036, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013060250 2025-03-17 - Annual Report Annual Report -
BF-0012265264 2024-04-25 - Annual Report Annual Report -
BF-0011449636 2023-03-28 - Annual Report Annual Report -
BF-0010198201 2022-03-18 - Annual Report Annual Report 2022
0007208924 2021-03-08 - Annual Report Annual Report 2021
0006712925 2020-01-07 - Annual Report Annual Report 2016
0006712939 2020-01-07 - Annual Report Annual Report 2018
0006712941 2020-01-07 - Annual Report Annual Report 2019
0006712942 2020-01-07 - Annual Report Annual Report 2020
0006712931 2020-01-07 - Annual Report Annual Report 2017

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 3300 WHITNEY AVE 3030/139/// 1.17 100669 Source Link
Acct Number 100669
Appraisal Value $5,010,400
Land Use Description STORE/SHOP M94
Zone T4
Neighborhood W
Land Appraised Value $1,245,700

Parties

Name DELANEY PROPERTIES, LLC
Sale Date 2016-01-28
Sale Price $4,750,000
Name MASTRO INVESTMENTS, LLC
Sale Date 1998-09-24
Name MASTRO INVESTMENTS, LLC
Sale Date 1993-07-02
Sale Price $1,050,000
Name THIRTY ONE NINETY WHITNEY
Sale Date 1987-04-15
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