Search icon

PROSPECT REAL ESTATE MANAGEMENT, LLC

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

Company Details

Entity Name: PROSPECT REAL ESTATE MANAGEMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 May 2018
Business ALEI: 1273209
Annual report due: 31 Mar 2026
Business address: ONE BRADLEY ROAD BUILDING 600, WOODBRIDGE, CT, 06525, United States
Mailing address: ONE BRADLEY ROAD BUILDING 600, WOODBRIDGE, CT, United States, 06525
ZIP code: 06525
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: margaret.chustecki@imgnh.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JOSHUA A. TEPLITZKY TRUSTEE Officer ONE BRADLEY ROAD, BUILDING 600, WOODBRIDGE, CT, 06525, United States ONE BRADLEY ROAD, BUILDING 600, WOODBRIDGE, CT, 06525, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSHUA A. TEPLITZKY Agent ONE BRADLEY ROAD, BUILDING 600, WOODBRIDGE, CT, 06525, United States ONE BRADLEY ROAD, BUILDING 600, WOODBRIDGE, CT, 06525, United States +1 203-809-1700 margaret.chustecki@yale.edu 77E MERWIN AVENUE, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013090384 2025-01-19 - Annual Report Annual Report -
BF-0012197894 2024-01-21 - Annual Report Annual Report -
BF-0011223518 2023-01-22 - Annual Report Annual Report -
BF-0010199392 2022-01-09 - Annual Report Annual Report 2022
0007090463 2021-01-30 - Annual Report Annual Report 2021
0006720086 2020-01-11 - Annual Report Annual Report 2020
0006408556 2019-02-25 - Annual Report Annual Report 2019
0006183490 2018-05-14 2018-05-14 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
New Haven 500 PROSPECT ST #D 249/0456/00613// - 14166 Source Link
Acct Number 249 0456 00613
Assessment Value $189,280
Appraisal Value $270,400
Land Use Description Condominium
Zone PDD 64
Neighborhood 1500

Parties

Name PROSPECT REAL ESTATE MANAGEMENT, LLC
Sale Date 2018-06-11
Name MARGARET CHUSTECKI IRREVOCABLE
Sale Date 2012-02-06
Name CHUSTECKA MALGORZATA I
Sale Date 2000-08-18
Sale Price $128,700
Name The Unknown LLC
Sale Date 1987-11-09
Sale Price $153,525
New Haven 95 AUDUBON ST #26 223/0382/00126// - 13031 Source Link
Acct Number 223 0382 00126
Assessment Value $252,420
Appraisal Value $360,600
Land Use Description Condominium
Zone PDD 27
Neighborhood 1300

Parties

Name PROSPECT REAL ESTATE MANAGEMENT, LLC
Sale Date 2018-06-11
Name MARGARET CHUSTECKI IRREVOCABLE
Sale Date 2012-12-28
Name CHUSTECKI MARGARET I
Sale Date 2012-01-26
Sale Price $318,000
Name EVENSON JUDITH J
Sale Date 2002-05-31
Sale Price $250,000
Name FIELD FRANCES KILPATRICK
Sale Date 1996-08-27
New Haven 500 PROSPECT ST #E 249/0456/00614// - 14167 Source Link
Acct Number 249 0456 00614
Assessment Value $192,150
Appraisal Value $274,500
Land Use Description Condominium
Zone PDD 64
Neighborhood 1500

Parties

Name PROSPECT REAL ESTATE MANAGEMENT, LLC
Sale Date 2018-06-11
Name MARGARET CHUSTECKI IRREVOCABLE
Sale Date 2013-03-11
Name CHUSTECKA MARGARET
Sale Date 2005-05-27
Sale Price $280,000
Name WOLTERSTORFF NICHOLAS P & *
Sale Date 1990-08-31
Sale Price $153,000
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