Search icon

CDZ OF MANCHESTER LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: CDZ OF MANCHESTER LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jun 2019
Business ALEI: 1311412
Annual report due: 31 Mar 2026
Business address: 165 SLATER ST, MANCHESTER, CT, 06042, United States
Mailing address: PO Box 570215, Whitestone, NY, United States, 11357
ZIP code: 06042
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: kaliacct@yahoo.com

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

This U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
QIN ZHENG Agent 165 Slater St, Manchester, CT, 06042-8908, United States 67 MEMORIAL RD, WEST HARTFORD, CT, 06107, United States +1 917-599-3957 KALIACCT@YAHOO.COM 294 GEORGE STREET, MIDDLETOWN, CT, 06457, United States

Officer

Name Role Business address Phone E-Mail Residence address
DUAN YING YANG Officer - - - 4045 AVIARA OAKS PKWY, JACKSON, MI, 49201, United States
CHEN FAMILY GROUP INC Officer 8 THE GREEN, STE G, DOVER, DE, 19901, United States - - -
RICKY PROPERTIES VENTURE INC Officer 8 THE GREEN, STE I, DOVER, DOVER, DE, 19901, United States - - -
YAN Q CHEN Officer - - - 109 COLUMBIA BLVD, CHERRY HILL, NJ, 08002, United States
QIN ZHENG Officer - +1 917-599-3957 KALIACCT@YAHOO.COM 294 GEORGE STREET, MIDDLETOWN, CT, 06457, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013115233 2025-03-04 - Annual Report Annual Report -
BF-0012127130 2024-02-05 - Annual Report Annual Report -
BF-0011482062 2023-02-09 - Annual Report Annual Report -
BF-0010356383 2022-02-04 - Annual Report Annual Report 2022
0007285616 2021-04-06 - Annual Report Annual Report 2021
0006831312 2020-03-13 - Annual Report Annual Report 2020
0006569341 2019-06-03 2019-06-03 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
Manchester 165 SLATER STREET 56/5140/165// 1.86 14619 Source Link
Acct Number 514000165
Assessment Value $1,264,800
Appraisal Value $1,806,900
Land Use Description Commercial 94
Zone CUD
Neighborhood 7500
Land Assessed Value $635,400
Land Appraised Value $907,700

Parties

Name CDZ OF MANCHESTER LLC
Sale Date 2020-03-03
Sale Price $1,777,000
Name JACK FAMILY TRUST DATED SEPT 15, 2000
Sale Date 2014-03-12
Name NORMAN C JACK TRUSTEE
Sale Date 2002-09-16
Sale Price $2,100,000
Name CNL FUNDING 2001-A LP
Sale Date 2002-01-03
Sale Price $1,773,000
Name OCB REALTY CO.
Sale Date 1995-09-01
Sale Price $700,000
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