Search icon

DOUGLAS ALLEN INVESTMENT GROUP LLC

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

Company Details

Entity Name: DOUGLAS ALLEN INVESTMENT GROUP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 27 Dec 2018
Business ALEI: 1294325
Annual report due: 31 Mar 2025
Business address: 554 BOSTON POST RD UNIT 3, MILFORD, CT, 06460, United States
Mailing address: 554 BOSTON POST RD UNIT 3, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: doug@dareal.estate

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DOUGLAS WOODS JR Agent 554 BOSTON POST RD UNIT 3, MILFORD, CT, 06460, United States 554 BOSTON POST RD UNIT 3, MILFORD, CT, 06460, United States +1 203-209-0845 doug@dareal.estate 513 MALLARD BROOK XING, WEST HAVEN, CT, 06516, United States

Officer

Name Role Business address Phone E-Mail Residence address
DOUGLAS WOODS JR Officer 554 BOSTON POST RD, UNIT 3, MILFORD, CT, 06460, United States +1 203-209-0845 doug@dareal.estate 513 MALLARD BROOK XING, WEST HAVEN, CT, 06516, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012065500 2024-05-29 - Annual Report Annual Report -
BF-0011234638 2023-10-05 - Annual Report Annual Report -
BF-0010410080 2023-03-30 - Annual Report Annual Report 2022
0007149638 2021-02-15 - Annual Report Annual Report 2021
0006946780 2020-07-14 - Annual Report Annual Report 2019
0006946781 2020-07-14 - Annual Report Annual Report 2020
0006300533 2018-12-27 2018-12-27 Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005103546 Active OFS 2022-11-07 2026-02-25 AMENDMENT

Parties

Name DOUGLAS ALLEN INVESTMENT GROUP LLC
Role Debtor
Name SACHEM CAPITAL CORP.
Role Secured Party
0005103519 Active OFS 2022-11-07 2026-02-25 AMENDMENT

Parties

Name DOUGLAS ALLEN INVESTMENT GROUP LLC
Role Debtor
Name SACHEM CAPITAL CORP.
Role Secured Party
0005070842 Active OFS 2022-05-11 2025-07-29 AMENDMENT

Parties

Name DOUGLAS ALLEN INVESTMENT GROUP LLC
Role Debtor
Name SACHEM CAPITAL CORP.
Role Secured Party
0003447714 Active OFS 2021-05-19 2026-05-19 ORIG FIN STMT

Parties

Name DOUGLAS ALLEN INVESTMENT GROUP LLC
Role Debtor
Name SACHEM CAPITAL CORP.
Role Secured Party
0003429017 Active OFS 2021-02-25 2026-02-25 ORIG FIN STMT

Parties

Name DOUGLAS ALLEN INVESTMENT GROUP LLC
Role Debtor
Name SACHEM CAPITAL CORP.
Role Secured Party
0003394989 Active OFS 2020-07-29 2025-07-29 ORIG FIN STMT

Parties

Name DOUGLAS ALLEN INVESTMENT GROUP LLC
Role Debtor
Name SACHEM CAPITAL CORP.
Role Secured Party
0003300264 Active MUNICIPAL 2019-04-12 2034-04-12 ORIG FIN STMT

Parties

Name DOUGLAS ALLEN INVESTMENT GROUP LLC
Role Debtor
Name TAX COLLECTOR, MILFORD CT
Role Secured Party

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 126 DOWNING ST 158/0814/00701// 0.16 108107 Source Link
Acct Number 158 0814 00701
Assessment Value $292,600
Appraisal Value $418,000
Land Use Description Two Family
Zone RM1
Neighborhood 1000
Land Assessed Value $70,840
Land Appraised Value $101,200

Parties

Name DOUGLAS ALLEN INVESTMENT GROUP LLC
Sale Date 2024-06-26
Name DOUGLAS ALLEN INVESTMENT GROUP LLC
Sale Date 2022-06-23
Sale Price $149,000
Name REBCO PROPERTY MANAGEMENT, LLC
Sale Date 2020-07-24
Sale Price $60,000
Name SACHEM CAPITAL CORP
Sale Date 2019-09-13
Sale Price $38,000
Milford 185 MELBA ST #109 29/544/9A10/9/ - 6225 Source Link
Acct Number 017472
Assessment Value $159,480
Appraisal Value $227,830
Land Use Description CONDO NL MDL-05
Zone RMF1
Neighborhood F

Parties

Name THE ENRIQUEZ REVOCABLE LIVING TRUST
Sale Date 2024-10-23
Name ENRIQUEZ BENJAMIN
Sale Date 2022-03-21
Sale Price $305,000
Name DOUGLAS ALLEN INVESTMENT GROUP LLC
Sale Date 2021-02-24
Sale Price $165,000
Name CURTISS ELLEN A
Sale Date 2015-09-18
Name CURTISS EILEEN A
Sale Date 2014-08-21
Sale Price $165,000
New Haven 271 LLOYD ST 172/0753/02200// 0.07 9287 Source Link
Acct Number 172 0753 02200
Assessment Value $186,620
Appraisal Value $266,600
Land Use Description Two Family
Zone RM2
Neighborhood 0900
Land Assessed Value $26,040
Land Appraised Value $37,200

Parties

Name ZEA EDUARDO
Sale Date 2022-03-28
Sale Price $300,000
Name DOUGLAS ALLEN INVESTMENT GROUP LLC
Sale Date 2021-05-24
Name DOUGLAS ALLEN INVESTMENT GROUP LLC
Sale Date 2021-05-20
Sale Price $175,000
Name MAC VENTURE LLC
Sale Date 2010-11-17
Name ASSADI MAHSHID ARFANIA
Sale Date 2010-11-17
Sale Price $58,150
New Haven 120 DOWNING ST 158/0814/00700// 0.16 7388 Source Link
Acct Number 158 0814 00700
Assessment Value $292,600
Appraisal Value $418,000
Land Use Description Two Family
Zone RM1
Neighborhood 1000
Land Assessed Value $70,840
Land Appraised Value $101,200

Parties

Name DOUGLAS ALLEN INVESTMENT GROUP LLC
Sale Date 2024-06-26
Name DOUGLAS ALLEN INVESTMENT GROUP LLC
Sale Date 2022-06-23
Sale Price $149,000
Name REBCO PROPERTY MANAGEMENT, LLC
Sale Date 2020-07-24
Sale Price $60,000
Name SACHEM CAPITAL CORP
Sale Date 2019-09-13
Sale Price $38,000
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