Search icon

NORTHEAST RENTALS, LLC

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

Company Details

Entity Name: NORTHEAST RENTALS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 21 Mar 2018
Business ALEI: 1267406
Annual report due: 31 Mar 2025
Business address: 36 KATHY CIRCLE, COVENTRY, CT, 06238, United States
Mailing address: 36 KATHY CIRCLE, COVENTRY, CT, United States, 06238
ZIP code: 06238
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: jmurphy3636@outlook.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
JUSTIN MURPHY Officer 45 HARTFORD TURNPIKE, VERNON, CT, 06066, United States 36 KATHY CIRCLE, COVENTRY, CT, 06238, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Justin Murphy Agent 36 KATHY CIRCLE, COVENTRY, CT, 06238, United States 36 KATHY CIRCLE, COVENTRY, CT, 06238, United States +1 860-930-4788 jmurphy3636@outlook.com 98 Division Ave, 2nd Floor, Shelton, CT, 06484, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012317575 2024-03-16 - Annual Report Annual Report -
BF-0010321258 2023-04-23 - Annual Report Annual Report 2022
BF-0011221528 2023-04-23 - Annual Report Annual Report -
0007249028 2021-03-22 - Annual Report Annual Report 2019
0007249051 2021-03-22 - Annual Report Annual Report 2021
0007249041 2021-03-22 - Annual Report Annual Report 2020
0006135779 2018-03-21 2018-03-21 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
Coventry EDGEMERE RD 28-2//223// 0.11 1136 Source Link
Acct Number R01200
Assessment Value $1,900
Appraisal Value $2,700
Land Use Description Resid Vacant
Zone GR80
Land Appraised Value $2,700

Parties

Name NORTHEAST RENTALS, LLC
Sale Date 2018-10-01
Sale Price $153,000
Name TRUDON CONSTRUCTION L.L.C.
Sale Date 2015-05-22
Sale Price $100,000
Name CROSSON WILLIAM R
Sale Date 1976-04-29
Clinton 80 SHORE RD #2 79/70/75/P044360/ - 5886 Source Link
Acct Number P0443600
Assessment Value $111,300
Appraisal Value $159,000
Land Use Description Condo NL MDL-05

Parties

Name COZZOLINO RICHARD & LIDIA (SURV)
Sale Date 2023-05-17
Sale Price $225,000
Name NORTHEAST RENTALS, LLC
Sale Date 2018-07-03
Sale Price $160,000
Name FARNSWORTH CLAYTON & KAREN (SURV)
Sale Date 2017-04-28
Sale Price $120,000
Name KESNEY JOHN & GERALDINE
Sale Date 2004-09-29
Sale Price $165,000
Name PATRONE ANTHONY & MARILYN
Sale Date 1987-11-06
Coventry 2529 MAIN ST 28-2//226// 0.34 1135 Source Link
Acct Number R01199
Assessment Value $155,400
Appraisal Value $222,000
Land Use Description Single Family
Zone LR
Land Appraised Value $53,000

Parties

Name NORTHEAST RENTALS, LLC
Sale Date 2018-10-01
Sale Price $153,000
Name TRUDON CONSTRUCTION L.L.C.
Sale Date 2015-05-22
Sale Price $100,000
Name CROSSON WILLIAM R
Sale Date 1976-04-29
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