Search icon

MENDES GROUP OF NEW ENGLAND LLC

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: MENDES GROUP OF NEW ENGLAND LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 25 Apr 2018
Business ALEI: 1271264
Annual report due: 31 Mar 2024
Business address: 22 BRADLEY AVENUE, WATERBURY, CT, 06708, United States
Mailing address: 404 Buchan Rd, unit C, Orlando, FL, United States, 32805-1200
ZIP code: 06708
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: motorcarssalesfl@gmail.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Links between entities

Type Company Name Company Number State
Headquarter of MENDES GROUP OF NEW ENGLAND LLC, FLORIDA M18000009513 FLORIDA

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFFREY M. WASIKOWSKI Agent 612 WHEELERS FARMS ROAD, 3RD FL, MILFORD, CT, 06461, United States 612 WHEELERS FARMS ROAD, 3RD FL, MILFORD, CT, 06461, United States +1 203-877-1591 MENDESGROUPLLC@GMAIL.COM CT, 26 CHERRY STREET, MILFORD, CT, 06460, United States

Officer

Name Role Business address Residence address
RICARDO MENDES Officer 22 BRADLEY AVENUE, WATERBURY, CT, 06708, United States 2704 QUAKER CHURCH ROAD, YORKTOWN, NY, 10598, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011349337 2023-02-02 - Annual Report Annual Report -
BF-0010199307 2022-02-01 - Annual Report Annual Report 2022
0007188755 2021-02-25 - Annual Report Annual Report 2020
0007188748 2021-02-25 - Annual Report Annual Report 2019
0007188763 2021-02-25 - Annual Report Annual Report 2021
0006169893 2018-04-25 2018-04-25 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
Bethlehem 11 TERRELL FARM RD 11-9/040/// 4.72 655 Source Link
Acct Number 100726
Assessment Value $412,100
Appraisal Value $614,000
Land Use Description Single Family
Neighborhood 13
Land Assessed Value $56,100
Land Appraised Value $105,500

Parties

Name CIAPPETTA JOHN C & DAWN E
Sale Date 2019-11-06
Name MENDES GROUP OF NEW ENGLAND LLC
Sale Date 2018-11-06
Sale Price $105,000
Name STARGAZER PROPERTIES, LLC
Sale Date 2018-01-09
Name CIAPPETTA JOHN C & DAWN E
Sale Date 2017-06-06
Sale Price $105,000
Name JANKOWSKI EDWARD JR & CARMELA
Sale Date 1975-07-09
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