Entity Name: | CNY REALTY LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 14 Nov 2019 |
Business ALEI: | 1327553 |
Annual report due: | 31 Mar 2026 |
Business address: | 65 SPELLMAN POINT ROAD, EAST HAMPTON, CT, 06424, United States |
Mailing address: | 65 SPELLMAN POINT ROAD, EAST HAMPTON, CT, United States, 06424 |
ZIP code: | 06424 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | CYENK1@COMCAST.NET |
NAICS
532289 All Other Consumer Goods RentalThis U.S. industry comprises establishments primarily engaged in renting consumer goods and products (except consumer electronics and appliances; formal wear and costumes; prerecorded video tapes and discs for home electronic equipment; home health furniture and equipment; and recreational goods). Included in this industry are furniture rental centers and party rental supply centers. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DAVID P WIMER ESQ | Agent | 65 SPELLMAN POINT ROAD, EAST HAMPTON, CT, 06424, United States | 2650 MAIN ST, BURNHAM Capon & WIMER LLC, GLASTONBURY, CT, 06033, United States | +1 860-480-4771 | cyenk1@comcast.net | 53 MAPLE VALLEY RD, BOLTON, CT, 06043, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
LUCIE CARANGELO | Officer | 65 SPELLMAN POINT ROAD, EAST HAMPTON, CT, 06424, United States | 65 HAWTHORNE MEAD, GLASTONBURY, CT, 06033, United States |
CHRISTINE YENKNER | Officer | 65 SPELLMAN POINT ROAD, EAST HAMPTON, CT, 06424, United States | 65 SPELLMAN POINT ROAD, EAST HAMPTON, CT, 06424, United States |
STEPHANIE NORWOOD | Officer | 65 SPELLMAN POINT ROAD, EAST HAMPTON, CT, 06424, United States | 67 SUMMIT CREST, GLASTONBURY, CT, 06033, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013120720 | 2025-03-24 | - | Annual Report | Annual Report | - |
BF-0012276783 | 2024-04-18 | - | Annual Report | Annual Report | - |
BF-0011490089 | 2023-02-16 | - | Annual Report | Annual Report | - |
BF-0010532614 | 2022-04-11 | - | Annual Report | Annual Report | - |
BF-0009859664 | 2022-02-14 | - | Annual Report | Annual Report | - |
BF-0008227552 | 2022-02-14 | - | Annual Report | Annual Report | 2020 |
0006680273 | 2019-11-14 | 2019-11-14 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Glastonbury | 101 NAUBUC AVE | C5/4700/S0014// | 0.38 | 1126 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CNY REALTY LLC |
Sale Date | 2022-02-28 |
Sale Price | $379,000 |
Name | ZABCOE, LLC |
Sale Date | 2017-04-04 |
Name | COELHO DEAN |
Sale Date | 2016-01-13 |
Name | RAVIS STEVEN+ |
Sale Date | 2006-08-31 |
Sale Price | $290,000 |
Name | KAKAVAS PATRICIA J |
Sale Date | 2006-08-24 |
Name | READ MICHAEL+ |
Sale Date | 2006-05-05 |
Sale Price | $25,000 |
Name | READ MICHAEL+SCHEFFLER |
Sale Date | 2003-11-14 |
Sale Price | $25,000 |
Name | READ MICHAEL+SCHEFFLER KATHLEEN+ |
Sale Date | 2003-11-03 |
Sale Price | $45,700 |
Name | PICHETTE LOIS J ESTATE ETAL |
Sale Date | 2001-03-01 |
Name | PICHETTE LOIS J+SCHEFFLER KATH |
Sale Date | 1998-04-17 |
Name | BUCKLEY WILLIAM L ESTATE |
Sale Date | 1996-10-29 |
Name | BUCKLEY WILLIAM L |
Sale Date | 1996-08-14 |
Name | BUCKLEY WILLIAM L+JEAN |
Sale Date | 1964-11-25 |
Sale Price | $17,500 |
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