Search icon

MACARTHUR PROPERTIES VENTURES, LLC

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: MACARTHUR PROPERTIES VENTURES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 22 Nov 2019
Branch of: MACARTHUR PROPERTIES VENTURES, LLC, NEW YORK (Company Number 3091804)
Business ALEI: 1328500
Annual report due: 31 Mar 2026
Business address: 140 EAST 56TH STREET, NEW YORK CITY, NY, 10022, United States
Mailing address: 140 EAST 56TH STREET, NEW YORK CITY, NY, United States, 10022
Mailing jurisdiction address: 140 EAST 56TH STREET, NEW YORK CITY, NY, 10022,
Place of Formation: NEW YORK
E-Mail: aconto@maccptl.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role
WALLER, SMITH & PALMER, P.C. Agent

Officer

Name Role Business address Residence address
ANTONY CONTOMICHALOS Officer 140 EAST 56TH STREET, NEW YORK CITY, NY, 10022, United States 1500 S. Ocean, HALLANDALE BEACH, NY, 33009, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013121232 2025-03-07 - Annual Report Annual Report -
BF-0012061495 2024-02-05 - Annual Report Annual Report -
BF-0011487916 2023-01-23 - Annual Report Annual Report -
BF-0010245167 2022-03-16 - Annual Report Annual Report 2022
0007112496 2021-02-02 - Annual Report Annual Report 2021
0007112486 2021-02-02 - Annual Report Annual Report 2020
0006685664 2019-11-22 2019-11-22 Business Registration Certificate of Registration -

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
Norwich 71 TERMINAL WAY 124/2/24// 3.5 102824 Source Link
Acct Number 0079680001
Assessment Value $179,500
Appraisal Value $256,500
Land Use Description IND LD DV M-00
Zone WD
Neighborhood C080
Land Assessed Value $179,500
Land Appraised Value $256,500

Parties

Name MACARTHUR PROPERTIES VENTURES, LLC
Sale Date 2006-02-06
Sale Price $950,000
Name AMERIGAS EAGLE PROPANE L P
Sale Date 2006-02-06
Name COLUMBIA PROPANE L P
Sale Date 2006-02-06
Name NATIONAL PROPANE L P
Sale Date 1996-07-01
Sale Price $649,300
Norwich 19 OHIO AVE 50/1/2// 16.5 3330 Source Link
Acct Number 0033670001
Assessment Value $1,891,700
Appraisal Value $2,702,000
Land Use Description INDUSTRIAL M-96
Zone BP
Neighborhood BP
Land Assessed Value $498,000
Land Appraised Value $711,400

Parties

Name MIR PROPERTIES LLC
Sale Date 2021-08-18
Sale Price $180,000
Name HULL-WRIGHT, LLC
Sale Date 2009-05-04
Name HULL STEPHEN J + WRIGHT LINDA A 1/2 +
Sale Date 2009-04-15
Name HULL ELIZABETH A TRUST
Sale Date 2008-01-24
Name HULL ELIZABETH A
Sale Date 2006-08-18
Name MACARTHUR PROPERTIES VENTURES, LLC
Sale Date 2022-07-11
Sale Price $1,260,000
Name WORKING REALTY LTD +
Sale Date 2006-10-02
Sale Price $1,225,000
Name LONGWOOD ENGINEERED PRODUCTS, INC.
Sale Date 2000-06-02
Sale Price $20,094,563
Name EAGLEPICHER INCORPORATED
Sale Date 1992-07-10
Name NORWICH COMM DEV CORP INC THE
Sale Date 1969-06-19
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