Search icon

LINSAL, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: LINSAL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Jan 2017
Business ALEI: 1228008
Annual report due: 31 Mar 2026
Business address: 63 Glen Rd, Redding, CT, 06896-2324, United States
Mailing address: 63 Glen Rd, Redding, CT, United States, 06896-2324
ZIP code: 06896
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: linda042570@yahoo.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 Business address Mailing address Phone E-Mail Residence address
LINDA SUSANNE SCOTT Agent 63 Glen Rd, Redding, CT, 06896-2324, United States 63 Glen Rd, Redding, CT, 06896-2324, United States +1 203-985-5979 linda042570@yahoo.com 343 REDDING ROAD, UNIT A, REDDING, CT, 06896, United States

Officer

Name Role Residence address
LINDA S. SCOTT Officer 343 REDDING ROAD, UNIT A, REDDING, CT, 06896, United States
SALVATORE FERRAINA Officer 343 REDDING ROAD, UNIT A, REDDING, CT, 06896, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013071828 2025-03-31 - Annual Report Annual Report -
BF-0012247399 2024-03-03 - Annual Report Annual Report -
BF-0011466596 2023-03-16 - Annual Report Annual Report -
BF-0010288287 2022-03-19 - Annual Report Annual Report 2022
0007097915 2021-02-01 - Annual Report Annual Report 2021
0006832812 2020-03-16 - Annual Report Annual Report 2020
0006510363 2019-03-29 - Annual Report Annual Report 2019
0005997495 2018-01-06 2018-01-06 Change of Business Address Business Address Change -
0005997508 2018-01-06 2018-01-06 Change of Email Address Business Email Address Change -
0005997504 2018-01-06 2018-01-06 Change of Agent Address Agent Address Change -

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
Redding 343 REDDING RD 37//16// 0.53 2530 Source Link
Acct Number 00259300
Assessment Value $358,000
Appraisal Value $511,400
Land Use Description Two Family
Zone R-2
Neighborhood 100
Land Assessed Value $110,600
Land Appraised Value $158,000

Parties

Name LINSAL, LLC
Sale Date 2019-06-05
Name SALINDA LLC
Sale Date 2017-01-30
Name CASSANO JO ANN
Sale Date 1997-09-29
Sale Price $75,000
Name QG L.L.C.
Sale Date 1995-11-08
Name GEREMIA SERVICES CORPORATION
Sale Date 1986-10-31
Name FERRAINA SALVATORE & SCOTT LINDA
Sale Date 2016-04-20
Sale Price $358,000
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