Entity Name: | CLINTON REALTY ASSOCIATES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 22 Jun 2017 |
Business ALEI: | 1242867 |
Annual report due: | 31 Mar 2026 |
Business address: | 15 HOSLEY AVE, BRANFORD, CT, 06405, United States |
Mailing address: | 15 HOSLEY AVE, BRANFORD, CT, United States, 06405 |
ZIP code: | 06405 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | admin@ppmgne.com |
NAICS
531190 Lessors of Other Real Estate PropertyThis industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
BRIAN A LEMA | Agent | BERCHEM MOSES & DEVLIN, P.C., 75 BROAD ST, MILFORD, CT, 06460, United States | BERCHEM MOSES & DEVLIN, P.C., 75 BROAD ST, MILFORD, CT, 06460, United States | +1 203-783-1200 | arcacquisitionsmanager@gmail.com | 17 MAPLE ST, MILFORD, CT, 06460, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL MASSIMINO | Officer | 15 HOSLEY AVE, BRANFORD, CT, 06405, United States | 15 HOSLEY AVE, BRANFORD, CT, 06405, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013082182 | 2025-04-04 | - | Annual Report | Annual Report | - |
BF-0012117252 | 2024-03-11 | - | Annual Report | Annual Report | - |
BF-0010841546 | 2023-09-14 | - | Annual Report | Annual Report | - |
BF-0011347258 | 2023-09-14 | - | Annual Report | Annual Report | - |
BF-0009834716 | 2023-09-13 | - | Annual Report | Annual Report | - |
BF-0009186043 | 2023-09-13 | - | Annual Report | Annual Report | 2020 |
BF-0011892978 | 2023-07-21 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006583971 | 2019-06-21 | - | Annual Report | Annual Report | 2019 |
0006583969 | 2019-06-21 | - | Annual Report | Annual Report | 2018 |
0005873479 | 2017-06-22 | 2017-06-22 | Business Formation | Certificate of Organization | - |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003386535 | Active | OFS | 2020-07-04 | 2025-07-04 | ORIG FIN STMT | |||||||||||||
|
Name | CLINTON REALTY ASSOCIATES, LLC |
Role | Debtor |
Name | U.S. SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
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 | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Clinton | NORTH HIGH ST | 44/26/21// | 0.2 | 2275 | Source Link | |||||||||||||||||||||||||||||||||||||
|
Name | CLINTON REALTY ASSOCIATES, LLC |
Sale Date | 2019-07-23 |
Name | CONOPCO INC |
Sale Date | 2003-12-12 |
Name | CHESEBROUGH PONDS INC |
Sale Date | 1947-02-06 |
Acct Number | M0413500 |
Assessment Value | $113,700 |
Appraisal Value | $162,400 |
Land Use Description | TWO FAMILY MDL-01 |
Zone | R-10 |
Neighborhood | 0040 |
Land Assessed Value | $45,500 |
Land Appraised Value | $65,100 |
Parties
Name | CLINTON REALTY ASSOCIATES, LLC |
Sale Date | 2023-02-24 |
Name | GR REALTY ASSOCIATES, LLC |
Sale Date | 2023-02-23 |
Sale Price | $405,000 |
Name | MUNGER KARLA PENFIELD |
Sale Date | 1985-08-09 |
Acct Number | C0093700 |
Assessment Value | $20,200 |
Appraisal Value | $28,800 |
Land Use Description | ACCLND MFG M-00 |
Zone | B-4 |
Neighborhood | 3000 |
Land Assessed Value | $20,200 |
Land Appraised Value | $28,800 |
Parties
Name | CLINTON REALTY ASSOCIATES, LLC |
Sale Date | 2019-07-23 |
Name | CONOPCO INC |
Sale Date | 2003-12-12 |
Name | CHESEBROUGH PONDS INC |
Sale Date | 1918-04-23 |
Acct Number | C0093500 |
Assessment Value | $43,700 |
Appraisal Value | $62,500 |
Land Use Description | IND LD PO |
Zone | I-1 |
Neighborhood | 2500 |
Land Assessed Value | $43,700 |
Land Appraised Value | $62,500 |
Parties
Name | CLINTON REALTY ASSOCIATES, LLC |
Sale Date | 2019-07-23 |
Name | CONOPCO INC |
Sale Date | 2003-12-12 |
Name | CHESEBROUGH PONDS INC |
Sale Date | 1967-01-20 |
Acct Number | C0093900 |
Assessment Value | $19,100 |
Appraisal Value | $27,200 |
Land Use Description | ACCLND MFG M-00 |
Zone | I-1 |
Neighborhood | 2500 |
Land Assessed Value | $13,900 |
Land Appraised Value | $19,800 |
Parties
Name | CLINTON REALTY ASSOCIATES, LLC |
Sale Date | 2019-07-23 |
Name | CONOPCO INC |
Sale Date | 2003-12-12 |
Name | CHESEBROUGH PONDS INC |
Sale Date | 1983-05-11 |
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