Entity Name: | DAYTONA PARTNERS CT LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 31 Jul 2018 |
Branch of: | DAYTONA PARTNERS CT LLC, NEW YORK (Company Number 5373679) |
Business ALEI: | 1280626 |
Annual report due: | 31 Mar 2024 |
Business address: | 415 WEST MAIN ST, ROCHESTER, NY, 14608, United States |
Mailing address: | 415 WEST MAIN ST, ROCHESTER, NY, United States, 14608 |
Mailing jurisdiction address: | 415 WEST MAIN ST, ROCHESTER, NY, 14608, |
Place of Formation: | NEW YORK |
E-Mail: | cshutt@hahnauto.com |
NAICS
531120 Lessors of Nonresidential Buildings (except Miniwarehouses)This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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
Name | Role | Business address | Mailing address | |
---|---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | 30 TRINITY STREET, HARTFORD, CT, 06106, United States | cshutt@hahnauto.com |
Name | Role | Business address |
---|---|---|
DAYTONA PRIME LLC | Officer | 415 WEST MAIN ST, ROCHESTER, NY, 14608, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011228120 | 2023-03-02 | - | Annual Report | Annual Report | - |
BF-0010321294 | 2022-03-04 | - | Annual Report | Annual Report | 2022 |
0007199890 | 2021-03-02 | - | Annual Report | Annual Report | 2021 |
0006802844 | 2020-03-02 | - | Annual Report | Annual Report | 2020 |
0006327904 | 2019-01-19 | - | Annual Report | Annual Report | 2019 |
0006225042 | 2018-07-31 | 2018-07-31 | Business Registration | Certificate of Registration | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
West Haven | 145 TAFT AVE | 65/428/// | 0.40 | 16500 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DAYTONA PARTNERS CT LLC |
Sale Date | 2018-08-03 |
Name | UNION GLEN ASSOCIATES, INC. |
Sale Date | 1994-11-09 |
Sale Price | $275,000 |
Acct Number | 0796100 |
Assessment Value | $476,700 |
Appraisal Value | $681,000 |
Land Use Description | Auto Repr |
Zone | CA |
Neighborhood | 100 |
Land Assessed Value | $211,750 |
Land Appraised Value | $302,500 |
Parties
Name | DAYTONA PARTNERS CT LLC |
Sale Date | 2018-08-03 |
Name | UNION GLEN ASSOCIATES, INC. |
Sale Date | 1994-02-24 |
Sale Price | $510,000 |
Name | PACELLI AMERICO & ANN T TRUSTEE |
Sale Date | 1992-05-27 |
Name | PACELLI AMERICO & ANN T (SV) |
Sale Date | 1972-12-01 |
Acct Number | 18000366 |
Assessment Value | $408,900 |
Appraisal Value | $584,100 |
Land Use Description | Industrial |
Zone | I |
Neighborhood | C400 |
Land Assessed Value | $73,300 |
Land Appraised Value | $104,700 |
Parties
Name | DAYTONA PARTNERS CT LLC |
Sale Date | 2018-08-03 |
Name | UNION GLEN ASSOCIATES, INC. |
Sale Date | 2003-12-22 |
Sale Price | $475,000 |
Name | FLEETPRIDE INC |
Sale Date | 2003-07-02 |
Name | HDA PARTS SYSTEM INC DBA |
Sale Date | 1998-11-05 |
Sale Price | $375,000 |
Name | HONEK JOSEPH A & ANNA |
Sale Date | 1986-12-02 |
Sale Price | $700,000 |
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