Search icon

695 EAST BROADWAY, LLC

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

Company Details

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

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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 -

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
Milford 695 EAST BROADWAY 22/474/8// - 4355 Source Link
Acct Number 012782
Assessment Value $689,110
Appraisal Value $984,430
Land Use Description OCN FT MDL-01
Zone R5
Neighborhood WF18
Land Assessed Value $384,300
Land Appraised Value $549,000

Parties

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
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