Search icon

MACCHIO GBURY LLC

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

Company Details

Entity Name: MACCHIO GBURY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Jan 2018
Business ALEI: 1260803
Annual report due: 31 Mar 2026
Business address: 134 FELDSPAR RIDGE, GLASTONBURY, CT, 06033, United States
Mailing address: 134 FELDSPAR RIDGE, GLASTONBURY, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ctassets@gmail.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JASON S. FAMIGLIETTI Agent 145 WEST MAIN ST, PLAINVILLE, CT, 06062, United States 145 WEST MAIN ST, P.O. DRAWER 250, PLAINVILLE, CT, 06062, United States +1 860-620-3163 jason@famandfam.com 52 PEPPERCORN LANE, MIDDLETOWN, CT, 06457, United States

Officer

Name Role Business address Residence address
JAMES MACCHIO Officer 134 FELDSPAR RIDGE, GLASTONBURY, CT, 06033, United States 47-49 VERMONT AVE, SOUTHINGTON, CT, 06492, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013087352 2025-03-22 - Annual Report Annual Report -
BF-0012303373 2024-01-29 - Annual Report Annual Report -
BF-0011354836 2023-02-08 - Annual Report Annual Report -
BF-0010311328 2022-03-14 - Annual Report Annual Report 2022
0007256338 2021-03-24 - Annual Report Annual Report 2021
0006746374 2020-02-07 - Annual Report Annual Report 2020
0006307346 2019-01-04 - Annual Report Annual Report 2019
0006017327 2018-01-19 2018-01-19 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
Glastonbury 138 NAUBUC AVE C5/4700/N0015// 0.15 5827 Source Link
Acct Number 47000138
Assessment Value $183,700
Appraisal Value $262,400
Land Use Description Single Family
Zone TCMU
Land Assessed Value $85,000
Land Appraised Value $121,400

Parties

Name MACCHIO GBURY LLC
Sale Date 2023-04-17
Name MACCHIO JAMES B
Sale Date 2023-01-19
Name MACCHIO ANNA ZASTEM
Sale Date 2017-09-29
Name GRABKA ANTONINA T+
Sale Date 2017-07-19
Name GRABKA ANTONINA T
Sale Date 2017-06-26
Sale Price $100,000
Name NATIONSTAR MORTGAGE LLC dba
Sale Date 2017-03-16
Sale Price $100,000
Name MAZZIOTTE PATRICIA
Sale Date 2012-01-13
Name MAZZIOTTE PATRICIA+ARCHIE
Sale Date 2012-01-12
Name MAZZIOTTE PATRICIA+ARCHIE
Sale Date 2011-12-29
Name MAZZIOTTE PATRICIA
Sale Date 2011-08-10
Name MAZZIOTTE ARCHIE+PATRICIA
Sale Date 1956-10-11
Glastonbury 275 HOUSE ST D4/3380/W0023// 0.49 2105 Source Link
Acct Number 33800275
Assessment Value $178,000
Appraisal Value $254,200
Land Use Description Single Family
Zone A
Land Assessed Value $79,900
Land Appraised Value $114,100

Parties

Name MACCHIO GBURY LLC
Sale Date 2023-09-27
Name MACCHIO JAMES
Sale Date 2022-10-03
Sale Price $160,000
Name DAVIS ANNE EST
Sale Date 2022-05-09
Name DAVIS ANNE
Sale Date 1997-01-02
Name DAVIS JAMES E JR+ANNE
Sale Date 1959-10-03
Glastonbury 484 MANCHESTER RD I8/4160/E0016// 0.9 2385 Source Link
Acct Number 41600484
Assessment Value $187,500
Appraisal Value $267,900
Land Use Description Single Family
Zone RR
Land Assessed Value $92,900
Land Appraised Value $132,700

Parties

Name MACCHIO GBURY LLC
Sale Date 2020-10-15
Name MACCHIO JAMES
Sale Date 2019-12-13
Sale Price $125,000
Name SLOPAK DANIEL
Sale Date 2019-10-29
Sale Price $97,500
Name SECRETARY OF HOUSING+URBAN DEVELOPMENT
Sale Date 2019-05-21
Name WELLS FARGO BANK NA
Sale Date 2019-04-15
Sale Price $156,000
Name CONROD JESSICA M
Sale Date 2010-07-13
Sale Price $209,900
Name HALVORSON GERALD WAYNE
Sale Date 2008-05-13
Name PREMIER CONTRACTING SERVICES, LLC
Sale Date 2007-08-23
Name HALVORSON WAYNE
Sale Date 2007-08-23
Sale Price $100,000
Name WELLS FARGO BANK NA TRUSTEE
Sale Date 2007-08-23
Name WELLS FARGO BANK NA TRUSTEE
Sale Date 2007-04-03
Name DOUGHERTY PATRICIA A
Sale Date 2005-05-23
Name DOUGHERTY MICHAEL J+PATRICIA A
Sale Date 1985-02-19
Sale Price $64,000
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