Search icon

CLINTON REALTY ASSOCIATES, LLC

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

Company Details

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

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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 -

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
0003386535 Active OFS 2020-07-04 2025-07-04 ORIG FIN STMT

Parties

Name CLINTON REALTY ASSOCIATES, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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
Clinton NORTH HIGH ST 44/26/21// 0.2 2275 Source Link
Acct Number C0093600
Assessment Value $5,900
Appraisal Value $8,400
Land Use Description ACCLND MFG M-00
Zone R30
Neighborhood 1100
Land Assessed Value $5,900
Land Appraised Value $8,400

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 1947-02-06
Clinton 22 HIGH ST 44/27/11// 0.77 2299 Source Link
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
Clinton WEST MAIN ST 45/32/2// 0.8 2548 Source Link
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
Clinton 13 CENTRAL AVE 44/27/13// 0.21 2301 Source Link
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
Clinton 25 JOHN ST 44/27/16// 0.15 2304 Source Link
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
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