Search icon

BEAUTIFUL LIGHT PROPERTIES, LLC

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

Company Details

Entity Name: BEAUTIFUL LIGHT PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 Apr 2017
Business ALEI: 1237739
Annual report due: 31 Mar 2025
Business address: 26 BROAD ST, MILFORD, CT, 06460, United States
Mailing address: 26 BROAD ST, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mario.v.lucibello@gmail.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

Officer

Name Role Business address Residence address
MARIO V LUCIBELLO Officer 26 BROAD ST, MILFORD, CT, 06460, United States 26 BROAD STREET, MILFORD, CT, 06460, United States

Agent

Name Role
LAW OFFICES OF EMILY S. LUCIBELLO, LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012107825 2024-08-09 - Annual Report Annual Report -
BF-0011333533 2024-02-05 - Annual Report Annual Report -
BF-0010355578 2022-05-12 - Annual Report Annual Report 2022
0007134866 2021-02-08 - Annual Report Annual Report 2020
0007134870 2021-02-08 - Annual Report Annual Report 2021
0006405345 2019-02-25 - Annual Report Annual Report 2019
0006029117 2018-01-24 - Annual Report Annual Report 2018
0005831846 2017-04-17 2017-04-17 Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005076048 Active OFS 2022-05-31 2027-06-20 AMENDMENT

Parties

Name BEAUTIFUL LIGHT PROPERTIES, LLC
Role Debtor
Name THE MILFORD BANK
Role Secured Party
0003188310 Active OFS 2017-06-20 2027-06-20 ORIG FIN STMT

Parties

Name BEAUTIFUL LIGHT PROPERTIES, LLC
Role Debtor
Name THE MILFORD BANK
Role Secured Party

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
Milford 26-28 BROAD ST 54/402/14// - 13397 Source Link
Acct Number 017465
Assessment Value $637,780
Appraisal Value $911,120
Land Use Description STORE/SHOP MDL-96
Zone MCDD
Neighborhood L
Land Assessed Value $235,210
Land Appraised Value $336,010

Parties

Name BEAUTIFUL LIGHT PROPERTIES, LLC
Sale Date 2017-06-16
Sale Price $800,000
Name SPALTHOFF SUSAN HARRIS &
Sale Date 2009-07-15
Name HARRIS SUSAN &
Sale Date 2008-04-18
Name SHORELINE REAL ESTATE COMPANY
Sale Date 2004-07-01
Sale Price $390,000
Name SHELDON KENNETH C & LYNDA M &
Sale Date 1976-04-30
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