Entity Name: | TIFFANY & JANELL REALTY LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 17 Oct 2016 |
Business ALEI: | 1219259 |
Annual report due: | 31 Mar 2024 |
Business address: | 1 Hillside Pl, New Britain, CT, 06051-2502, United States |
Mailing address: | 1 Hillside Pl, New Britain, CT, United States, 06051-2502 |
ZIP code: | 06051 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | AMETISCORP@GMAIL.COM |
NAICS
236118 Residential RemodelersThis U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
RUEDEAN HARVEY | Agent | 1 Hillside Pl, New Britain, CT, 06051-2502, United States | 1 Hillside Pl, New Britain, CT, 06051-2502, United States | +1 917-833-2620 | AMETISCORP@GMAIL.COM | 1 Hillside Pl, New Britain, CT, 06051-2502, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
RUEDEAN HARVEY | Officer | 1 Hillside Pl, New Britain, CT, 06051-2502, United States | +1 917-833-2620 | AMETISCORP@GMAIL.COM | 1 Hillside Pl, New Britain, CT, 06051-2502, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010378482 | 2023-06-22 | - | Annual Report | Annual Report | 2022 |
BF-0011466921 | 2023-06-22 | - | Annual Report | Annual Report | - |
BF-0009868853 | 2021-09-28 | - | Annual Report | Annual Report | - |
BF-0008280158 | 2021-09-28 | - | Annual Report | Annual Report | 2020 |
0006457335 | 2019-03-12 | - | Annual Report | Annual Report | 2017 |
0006457342 | 2019-03-12 | - | Annual Report | Annual Report | 2018 |
0006457347 | 2019-03-12 | - | Annual Report | Annual Report | 2019 |
0005674391 | 2016-10-17 | 2016-10-17 | Business Formation | Certificate of Organization | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bloomfield | 53 SUTTON PL | 130-4//34// | - | 4509 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GIBSON MAURY |
Sale Date | 2015-07-13 |
Sale Price | $103,000 |
Name | TIFFANY & JANELL REALTY LLC |
Sale Date | 2013-10-23 |
Name | HARVEY RUEDEAN & |
Sale Date | 2013-10-23 |
Sale Price | $58,000 |
Name | BANK OF NEW YORK MELLON |
Sale Date | 2013-08-28 |
Name | BURKE-THOMPSON CHARLOTTE |
Sale Date | 2004-06-04 |
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 | Unique Id | Size | url | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Plainville | 54 FORESTVILLE AVE | R03705 | 0.4280 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DEPAOLIS KATHLEEN |
Sale Date | 2020-11-19 |
Sale Price | $265,000 |
Name | MCDONALD MICHAEL & LAUREN |
Sale Date | 2016-01-25 |
Sale Price | $0 |
Name | MCDONALD MICHAEL |
Sale Date | 2015-12-14 |
Sale Price | $215,500 |
Name | TIFFANY & JANELL REALTY LLC |
Sale Date | 2015-03-09 |
Sale Price | $20,000 |
Name | HUTTON CAPITAL MANAGEMENT LLC |
Sale Date | 2015-02-23 |
Sale Price | $0 |
Name | JACKSON HAROLD C |
Sale Date | 1995-11-28 |
Sale Price | $0 |
Name | MARTIN ISAAC & KATIE & ELESTINE |
Sale Date | 1973-04-06 |
Sale Price | $0 |
Name | MARTIN ISSAC & KATIE |
Sale Date | 1985-08-27 |
Sale Price | $0 |
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