Entity Name: | MALU, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 10 Jan 2019 |
Business ALEI: | 1295865 |
Annual report due: | 31 Mar 2026 |
Business address: | 10 DANA BOULEVARD, WALLINGFORD, CT, 06492, United States |
Mailing address: | PO BOX 4207, WALLINGFORD, CT, United States, 06492 |
ZIP code: | 06492 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | ocollette@williamstaxandfinance.com |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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 | Phone | Residence address | |
---|---|---|---|---|---|---|
MAURIZIO SCHIANO | Agent | 10 DANA BOULEVARD, WALLINGFORD, CT, 06492, United States | PO BOX 4207, WALLINGFORD, CT, 06492, United States | +1 203-214-8992 | NAPOSKI11@YAHOO.COM | 10 DANA BLVD, WALLINGFORD, CT, 06492, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ANTONIETTA SCHIANO | Officer | 10 DANA BOULEVARD, WALLINGFORD, CT, 06492, United States | - | - | 10 DANA BLVD, WALLINGFORD, CT, 06492, United States |
MAURIZIO SCHIANO | Officer | 10 DANA BOULEVARD, WALLINGFORD, CT, 06492, United States | +1 203-214-8992 | NAPOSKI11@YAHOO.COM | 10 DANA BLVD, WALLINGFORD, CT, 06492, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013101939 | 2025-03-28 | - | Annual Report | Annual Report | - |
BF-0012065992 | 2024-02-13 | - | Annual Report | Annual Report | - |
BF-0010212497 | 2023-02-06 | - | Annual Report | Annual Report | 2022 |
BF-0011238456 | 2023-02-06 | - | Annual Report | Annual Report | - |
0007135234 | 2021-02-08 | - | Annual Report | Annual Report | 2020 |
0007135240 | 2021-02-08 | - | Annual Report | Annual Report | 2021 |
0006318053 | 2019-01-10 | 2019-01-10 | Business Formation | Certificate of Organization | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wallingford | 502 JUDD SQUARE CONDO | 133//27/502/ | - | 6614 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MALU, LLC |
Sale Date | 2020-10-05 |
Sale Price | $95,000 |
Name | FRICHELLO PROPERTIES, LLC |
Sale Date | 2014-12-01 |
Sale Price | $70,000 |
Name | MUNROE BETHANNE |
Sale Date | 2003-11-17 |
Name | MONROE BETHANNE |
Sale Date | 2000-11-28 |
Sale Price | $50,000 |
Name | DINATALE CATERINA |
Sale Date | 1991-08-12 |
Acct Number | J0132716 |
Assessment Value | $85,700 |
Appraisal Value | $122,400 |
Land Use Description | Condo |
Zone | I40 |
Parties
Name | MALU, LLC |
Sale Date | 2019-02-05 |
Sale Price | $72,000 |
Name | GONTARZ ALBERT J |
Sale Date | 2017-04-25 |
Name | SAMANTHA MARIE, LLC |
Sale Date | 2005-06-23 |
Name | GONTARZ ALBERT J |
Sale Date | 2004-10-18 |
Sale Price | $65,000 |
Name | NEW BEGINNINGS REALTY, LLC |
Sale Date | 2003-08-18 |
Acct Number | P0439014 |
Assessment Value | $109,800 |
Appraisal Value | $156,800 |
Land Use Description | Condo |
Zone | I40 |
Parties
Name | MALU, LLC |
Sale Date | 2020-09-29 |
Sale Price | $85,100 |
Name | SIGNORE SCOTT |
Sale Date | 2004-03-31 |
Sale Price | $79,000 |
Name | PORTO LORENZO & ANNA MARIA |
Sale Date | 1992-12-22 |
Sale Price | $48,000 |
Name | DINATALE CARMELINA |
Sale Date | 1989-12-22 |
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