Search icon

L & D REAL ESTATE LLC

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

Company Details

Entity Name: L & D REAL ESTATE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 May 2018
Business ALEI: 1274461
Annual report due: 31 Mar 2026
Business address: 116 GEORGETOWN DRIVE, WATERTOWN, CT, 06795, United States
Mailing address: 116 GEORGETOWN DRIVE, WATERTOWN, CT, United States, 06795
ZIP code: 06795
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: manderinolpc@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

Officer

Name Role Business address Residence address
LAURA MANDERINO Officer 116 GEORGETOWN DRIVE, WATERTOWN, CT, 06795, United States 116 GEORGETOWN DR., WATERTOWN, CT, 06795, United States
DAVE MARTINS Officer 116 GEORGETOWN DRIVE, WATERTOWN, CT, 06795, United States 116 GEORGETOWN DRIVE, WATERTOWN, CT, 06795, United States

Agent

Name Role
MANCINI LAW, LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013090968 2025-03-29 - Annual Report Annual Report -
BF-0012195714 2024-03-29 - Annual Report Annual Report -
BF-0011224480 2023-04-01 - Annual Report Annual Report -
BF-0010370842 2022-03-30 - Annual Report Annual Report 2022
0007275160 2021-03-31 - Annual Report Annual Report 2021
0007275136 2021-03-31 - Annual Report Annual Report 2020
0006949828 2020-07-20 2020-07-20 Change of Agent Agent Change -
0006511518 2019-03-30 - Annual Report Annual Report 2019
0006190721 2018-05-25 2018-05-25 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
Southbury 1 POMPERAUG OFFICE PK #103 POMPGOP/ONE//#U103/CU - 4444 Source Link
Acct Number 00378200
Assessment Value $22,240
Appraisal Value $31,770
Land Use Description Commercial Condo
Zone B-2C

Parties

Name L & D REAL ESTATE LLC
Sale Date 2021-06-28
Sale Price $38,000
Name MADAKET SUNSET, LLC
Sale Date 2011-11-14
Sale Price $100,000
Name KPKM REALTY, LLC
Sale Date 2009-08-14
Name MCENEANY ROBERT
Sale Date 1989-10-06
Middlebury 390 MIDDLEBURY RD #2 4-08//109// - 3604 Source Link
Acct Number Z9500030
Assessment Value $74,100
Appraisal Value $105,800
Land Use Description Comm Condo
Zone CA40
Neighborhood C100

Parties

Name L & D REAL ESTATE LLC
Sale Date 2019-08-12
Sale Price $92,000
Name CHRISLEY DEBORAH S
Sale Date 2003-10-22
Name COLELLA JOHN E
Sale Date 1998-10-16
Sale Price $95,000
Southbury 1 POMPERAUG OFFICE PK UNIT #102 POMPGOP/ONE//#U102/CU - 4448 Source Link
Acct Number 00378600
Assessment Value $32,330
Appraisal Value $46,180
Land Use Description Commercial Condo
Zone B-2C

Parties

Name L & D REAL ESTATE LLC
Sale Date 2021-06-28
Sale Price $38,000
Name MADAKET SUNSET, LLC
Sale Date 2011-11-14
Sale Price $100,000
Name KPKM REALTY, LLC
Sale Date 2009-08-14
Name MCENEANY ROBERT
Sale Date 2009-08-14
Name KPKM HOLDINGS, LLC
Sale Date 2005-02-04
Sale Price $145,000
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