Search icon

560 ORCHARD ST, LLC

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

Company Details

Entity Name: 560 ORCHARD ST, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Apr 2016
Business ALEI: 1203649
Annual report due: 31 Mar 2026
Business address: 560 ORCHARD ST, NEW HAVEN, CT, 06511, United States
Mailing address: 560 ORCHARD ST, NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: esmarlin@primemanagementct.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
PRIME MANAGEMENT, LLC Agent

Officer

Name Role Business address Residence address
DAVID CANDELORA Officer 560 ORCHARD ST, NEW HAVEN, CT, 06511, United States 560 ORCHARD ST, NEW HAVEN, CT, 06511, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013062351 2025-03-05 - Annual Report Annual Report -
BF-0012407243 2024-01-17 - Annual Report Annual Report -
BF-0011451797 2023-01-23 - Annual Report Annual Report -
BF-0010193158 2022-03-01 - Annual Report Annual Report 2022
0007245206 2021-03-19 - Annual Report Annual Report 2021
0006896402 2020-05-01 - Annual Report Annual Report 2020
0006485059 2019-03-22 - Annual Report Annual Report 2019
0006082324 2018-02-16 - Annual Report Annual Report 2018
0005967315 2017-11-16 - Annual Report Annual Report 2017
0005543623 2016-04-15 2016-04-15 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 560 ORCHARD ST 320/0300/03200// 0.14 20819 Source Link
Acct Number 320 0300 03200
Assessment Value $152,670
Appraisal Value $218,100
Land Use Description SVC SHP/GA MDL-95
Zone RM2
Neighborhood 1600
Land Assessed Value $28,490
Land Appraised Value $40,700

Parties

Name 560 ORCHARD ST, LLC
Sale Date 2016-06-17
Name CANDELORA DAVID
Sale Date 2014-11-05
Name CANDELORA RONALD
Sale Date 2013-07-09
Sale Price $94,000
Name GEORGE B CLARKE JANITORIAL *
Sale Date 1999-08-02
New Haven 558 ORCHARD ST 320/0300/03300// 0.15 20820 Source Link
Acct Number 320 0300 03300
Assessment Value $65,450
Appraisal Value $93,500
Land Use Description SVC SHP/GA MDL-95
Zone RM2
Neighborhood 1600
Land Assessed Value $28,700
Land Appraised Value $41,000

Parties

Name 560 ORCHARD ST, LLC
Sale Date 2016-06-17
Name 558 ORCHARD STREET, LLC
Sale Date 2014-08-25
Sale Price $29,000
Name COMMUNITY ECONOMIC DEVELOPMENT
Sale Date 2014-03-19
Sale Price $25,000
Name GEORGE B CLARKE JANITORIAL *
Sale Date 1999-08-02
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