Search icon

CNY REALTY LLC

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

Company Details

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

Industry & Business Activity

NAICS

532289 All Other Consumer Goods Rental

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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 -

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
Glastonbury 101 NAUBUC AVE C5/4700/S0014// 0.38 1126 Source Link
Acct Number 47000101
Assessment Value $224,900
Appraisal Value $321,400
Land Use Description Single Family
Zone TCMU
Land Assessed Value $89,000
Land Appraised Value $127,200

Parties

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
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