Entity Name: | 695 EAST BROADWAY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 22 Apr 2019 |
Business ALEI: | 1306872 |
Annual report due: | 31 Mar 2026 |
Business address: | 695 EAST BROADWAY, MILFORD, CT, 06460, United States |
Mailing address: | 2628 BROADWAY APT #27B, NEW YORK, NY, United States, 10025 |
ZIP code: | 06460 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | thomberg@belousov.net |
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 | |
---|---|---|---|---|---|---|
THOMAS B LYNCH | Agent | 63 CHERRY ST, MILFORD, CT, 06460, United States | 63 CHERRY ST, MILFORD, CT, 06460, United States | +1 425-466-3959 | thomberg@belousov.net | 85 CEDAR HILL ROAD, MILFORD, CT, 06460, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MARIA BELOUSOVA | Officer | 2628 BROADWAY APT #27B, NEW YORK, NY, 10025, United States | 2628 BROADWAY APT #27B, NEW YORK, NY, 10025, United States |
THOMAS BERGSTRASSER | Officer | 2628 BROADWAY APT #27B, NEW YORK, NY, 10025, United States | 2628 BROADWAY APT #27B, NEW YORK, NY, 10025, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013110099 | 2025-02-28 | - | Annual Report | Annual Report | - |
BF-0012271066 | 2024-02-19 | - | Annual Report | Annual Report | - |
BF-0011474358 | 2023-01-16 | - | Annual Report | Annual Report | - |
BF-0010197737 | 2022-02-04 | - | Annual Report | Annual Report | 2022 |
0007118391 | 2021-02-03 | - | Annual Report | Annual Report | 2021 |
0006809533 | 2020-03-03 | - | Annual Report | Annual Report | 2020 |
0006539815 | 2019-04-22 | 2019-04-22 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Milford | 695 EAST BROADWAY | 22/474/8// | - | 4355 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | 695 EAST BROADWAY, LLC |
Sale Date | 2019-04-30 |
Sale Price | $475,000 |
Name | BROWN MICHAEL R & |
Sale Date | 2004-08-20 |
Sale Price | $740,000 |
Name | MESSINA JEAN G TRUSTEE OF THE |
Sale Date | 2004-08-20 |
Name | MESSINA ANGELO EST |
Sale Date | 1999-11-12 |
Name | MESSINA ANGELO C |
Sale Date | 1992-11-23 |
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