Search icon

CRENELLATIONS 81 LLC

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

Company Details

Entity Name: CRENELLATIONS 81 LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 23 Jul 2018
Business ALEI: 1279884
Annual report due: 31 Mar 2025
Business address: 378 BOSTON POST ROAD, MADISON, CT, 06443, United States
Mailing address: 378 BOSTON POST ROAD, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jon@LLL-Legal.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JON P. LECKERLING Agent 23 WOODLAND ROAD, SUITE C-2, MADISON, CT, 06443, United States 23 WOODLAND ROAD, SUITE C-2, MADISON, CT, 06443, United States +1 203-988-3971 Jon@LLL-Legal.com 19 GROVE AVENUE, MADISON, CT, 06443, United States

Officer

Name Role Business address Residence address
SIMON F. ETZEL JR. Officer 378 BOSTON POST ROAD, MADISON, CT, 06443, United States 378 BOSTON POST ROAD, MADISON, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012186879 2024-03-26 - Annual Report Annual Report -
BF-0011233445 2023-05-31 - Annual Report Annual Report -
BF-0010407412 2022-03-16 - Annual Report Annual Report 2022
0007121419 2021-02-03 - Annual Report Annual Report 2021
0006924043 2020-06-15 - Annual Report Annual Report 2020
0006444955 2019-03-11 - Annual Report Annual Report 2019
0006221022 2018-07-23 2018-07-23 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
Madison 81 GARNET PARK RD 34//1// 1.1 1992 Source Link
Assessment Value $398,500
Appraisal Value $569,200
Land Use Description Two Family
Zone R-2

Parties

Name CRENELLATIONS 81 LLC
Sale Date 2018-08-01
Sale Price $321,250
Name 8183 GARNET, LLC
Sale Date 2001-03-21
Name BURNS PETER B & DOLLY G TRUSTEE
Sale Date 1997-05-21
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