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 |
NAICS
531312 Nonresidential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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