Search icon

KELSEYTOWN ENTERPRISES, LLC

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

Company Details

Entity Name: KELSEYTOWN ENTERPRISES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Jun 2019
Business ALEI: 1311562
Annual report due: 31 Mar 2026
Business address: 9 ELSIE LANE, CLINTON, CT, 06413, United States
Mailing address: 9 ELSIE LANE, CLINTON, CT, United States, 06413
ZIP code: 06413
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: Jesse.c.oshea@gmail.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANTHONY R. DECHELLO Agent 110 WASHINGTON AVENUE, NORTH HAVEN, CT, 06473, United States 110 WASHINGTON AVENUE, NORTH HAVEN, CT, 06473, United States +1 203-584-2424 Jesse.c.oshea@gmail.com 28 MELISSA DRIVE, NORTH HAVEN, CT, 06473, United States

Officer

Name Role Business address Residence address
JESSE C. O'SHEA Officer 9 ELSIE LANE, CLINTON, CT, 06413, United States 9 ELSIE LANE, CLINTON, CT, 06413, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013115299 2025-03-25 - Annual Report Annual Report -
BF-0012124615 2024-01-24 - Annual Report Annual Report -
BF-0011484315 2023-02-27 - Annual Report Annual Report -
BF-0010203940 2022-04-06 - Annual Report Annual Report 2022
0007174748 2021-02-18 - Annual Report Annual Report 2021
0006898731 2020-05-05 - Annual Report Annual Report 2020
0006570130 2019-06-05 2019-06-05 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
Clinton 77 KELSEYTOWN RD 62/42/19// 0.72 3860 Source Link
Acct Number U0579700
Assessment Value $172,900
Appraisal Value $246,900
Land Use Description Single Fam MDL-01
Zone R80
Neighborhood 0050
Land Assessed Value $50,200
Land Appraised Value $71,700

Parties

Name BOGUE JULIE A &
Sale Date 2019-09-17
Sale Price $272,500
Name KELSEYTOWN ENTERPRISES, LLC
Sale Date 2019-06-17
Name OSHEA JESSE CARMINE
Sale Date 2019-06-17
Sale Price $165,000
Name US BANK NATIONAL ASSOCIATION
Sale Date 2019-04-08
Name LACROSS WAYNE A
Sale Date 2011-12-27
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