Entity Name: | ELIZABETH MICHELLE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 22 Jun 2017 |
Business ALEI: | 1242735 |
Annual report due: | 31 Mar 2026 |
Business address: | 207 AYERS POINT ROAD, OLD SAYBROOK, CT, 06475, United States |
Mailing address: | 207 AYERS POINT ROAD, OLD SAYBROOK, CT, United States, 06475 |
ZIP code: | 06475 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | cvippdrct@att.net |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
MAIA CHIAT | Officer | 207 AYERS POINT ROAD, OLD SAYBROOK, CT, 06475, United States | 207 AYERS POINT ROAD, OLD SAYBROOK, CT, 06475, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
KELLY ANN GIULIANO ESQ. | Agent | 2E SAMSON ROCK DR, MADISON, CT, 06443, United States | 2E SAMSON ROCK DR, MADISON, CT, 06443, United States | +1 646-932-1079 | mchiat@comcast.net | 23 AMBER TRAIL, MADISON, CT, 06443, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013082131 | 2025-03-26 | - | Annual Report | Annual Report | - |
BF-0012118179 | 2024-03-28 | - | Annual Report | Annual Report | - |
BF-0011345928 | 2023-05-19 | - | Annual Report | Annual Report | - |
BF-0010299914 | 2022-03-30 | - | Annual Report | Annual Report | 2022 |
0007177562 | 2021-02-19 | - | Annual Report | Annual Report | 2020 |
0007177569 | 2021-02-19 | - | Annual Report | Annual Report | 2021 |
0006492372 | 2019-03-26 | - | Annual Report | Annual Report | 2019 |
0006492359 | 2019-03-26 | - | Annual Report | Annual Report | 2018 |
0005875032 | 2017-06-27 | - | Interim Notice | Interim Notice | - |
0005873011 | 2017-06-22 | 2017-06-22 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Madison | 82 MADISON SPRINGS DR | 66//15// | 1.21 | 4160 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CARDONA DAMARIS & ANGEL V |
Sale Date | 1996-01-04 |
Name | RAVENSWOOD DEVELOPMENT CORPORATION |
Sale Date | 1995-05-23 |
Name | RAVENSWOOD DEVELOPMENT CORPORATION |
Sale Date | 1994-06-29 |
Name | ELIZABETH MICHELLE, LLC |
Sale Date | 2017-07-03 |
Sale Price | $545,000 |
Name | ADLER MARJORIE E |
Sale Date | 2000-09-11 |
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