Search icon

YELLOW LAB REALTY, LLC

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

Company Details

Entity Name: YELLOW LAB REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Jun 2017
Business ALEI: 1242507
Annual report due: 31 Mar 2026
Business address: 84 BROOKVIEW DRIVE, VERNON ROCKVILLE, CT, 06066, United States
Mailing address: 84 BROOKVIEW DRIVE, VERNON, CT, United States, 06066
ZIP code: 06066
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: jamsumm@aol.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

Officer

Name Role Business address Residence address
Meghan West Officer - 94 Tolland Green, Tolland, CT, 06084, United States
BRENDAN WEST Officer 84 BROOKVIEW DRIVE, VERNON, CT, 06066, United States 94 TOLLAND GREET, TOLLAND, CT, 06084, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMIE SUMMERS Agent 84 BROOKVIEW DRIVE, VERNON, CT, 06066, United States 84 BROOKVIEW DRIVE, VERNON, CT, 06066, United States +1 860-490-5622 jamsumm@aol.com 84 BROOKVIEW DRIVE, VERNON, CT, 06066, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013082047 2025-03-05 - Annual Report Annual Report -
BF-0012116292 2024-01-23 - Annual Report Annual Report -
BF-0011343280 2023-03-20 - Annual Report Annual Report -
BF-0010327325 2022-02-17 - Annual Report Annual Report 2022
0007103026 2021-02-01 - Annual Report Annual Report 2021
0006777317 2020-02-24 - Annual Report Annual Report 2020
0006344896 2019-01-29 - Annual Report Annual Report 2019
0006079794 2018-02-14 - Annual Report Annual Report 2018
0005871165 2017-06-16 2017-06-16 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
Manchester 25 BRIDLE PATH LANE 133/725/25// 0.1 1822 Source Link
Acct Number 072500025
Assessment Value $60,400
Appraisal Value $86,200
Land Use Description Single Family
Zone PRD
Neighborhood 60
Land Assessed Value $33,200
Land Appraised Value $47,400

Parties

Name MOORE JAMES E
Sale Date 2023-11-01
Sale Price $150,000
Name YELLOW LAB REALTY, LLC
Sale Date 2019-05-21
Sale Price $70,000
Name SECRETARY OF HOUSING & URBAN DEVELOPMENT
Sale Date 2018-05-18
Sale Price $10
Name M&T BANK
Sale Date 2017-12-15
Name COCUZZO PATRICIA M
Sale Date 2011-08-30
Sale Price $158,000
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