Search icon

SUPERIOR PROPERTY CARE, LLC

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

Company Details

Entity Name: SUPERIOR PROPERTY CARE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 22 May 2017
Business ALEI: 1239738
Annual report due: 31 Mar 2024
Business address: 251 WHITING ST., NEW BRITAIN, CT, 06051, United States
Mailing address: 251 WHITING ST, NEW BRITAIN, CT, United States, 06051
ZIP code: 06051
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: J.Dudanowicz@yahoo.com

Industry & Business Activity

NAICS

561730 Landscaping Services

This industry comprises (1) establishments primarily engaged in providing landscape care and maintenance services and/or installing trees, shrubs, plants, lawns, or gardens and (2) establishments primarily engaged in providing these services along with the design of landscape plans and/or the construction (i.e., installation) of walkways, retaining walls, decks, fences, ponds, and similar structures. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARIAN DUDANOWICZ Agent 251 WHITING ST., NEW BRITAIN, CT, 06051, United States 251 WHITING ST., NEW BRITAIN, CT, 06051, United States +1 860-830-5161 J.Dudanowicz@yahoo.com 71 MAGNOLIA ST, NEW BRITAIN, CT, 06053, United States

Officer

Name Role Business address Phone E-Mail Residence address
EUGENE DUDANOWICZ Officer 251 WHITING ST., NEW BRITAIN, CT, 06051, United States - - 52 JACKSON ST., NEW BRITAIN, CT, 06053, United States
MARIAN DUDANOWICZ Officer 251 WHITING ST., NEW BRITAIN, CT, 06051, United States +1 860-830-5161 J.Dudanowicz@yahoo.com 71 MAGNOLIA ST, NEW BRITAIN, CT, 06053, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010253924 2023-07-20 - Annual Report Annual Report 2022
BF-0011334140 2023-07-20 - Annual Report Annual Report -
0007267626 2021-03-29 - Annual Report Annual Report 2021
0006895589 2020-04-30 - Annual Report Annual Report 2019
0006895587 2020-04-30 - Annual Report Annual Report 2018
0006895593 2020-04-30 - Annual Report Annual Report 2020
0005848198 2017-05-22 2017-05-22 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 Britain 235 WHITING ST B9B/98/// 1.3 1814 Source Link
Acct Number 90600235
Assessment Value $477,120
Appraisal Value $681,600
Land Use Description Ind Whse MDL-96
Zone I2
Neighborhood 107I
Land Assessed Value $65,380
Land Appraised Value $93,400

Parties

Name SUPERIOR PROPERTY CARE, LLC
Sale Date 2018-12-06
Sale Price $207,400
Name TWO HUNDRED THIRTY FIVE WHITING
Sale Date 2010-07-26
Name GOLAS ADAM Z
Sale Date 2010-07-26
Sale Price $98,058
Name FALLON INVESTMENT LLC
Sale Date 2001-12-21
Name FALLON INVESTMENT LLC
Sale Date 1999-07-02
Sale Price $425,000
Name HARRIS BROTHERS LTD PTRNSHIP
Sale Date 1990-10-17
Name HARRIS BROTHERS
Sale Date 1988-01-28
Name MANGIAFICO JOSEPHINE M
Sale Date 1986-12-31
Name J. M. REAL ESTATE INC.
Sale Date 1973-10-26
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