Entity Name: | CNT PROPERTIES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 31 Aug 2020 |
Business ALEI: | 1357274 |
Annual report due: | 31 Mar 2024 |
Business address: | 16 Brookfield Dr, Shelton, CT, 06484-2633, United States |
Mailing address: | 16 Brookfield Dr, Shelton, CT, United States, 06484-2633 |
ZIP code: | 06484 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | cntpropllc@gmail.com |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JEROME J LARRACUENTE | Agent | 311 BRIDGEPORT AVE, MILFORD, CT, 06460, United States | 311 BRIDGEPORT AVE, MILFORD, CT, 06460, United States | +1 203-395-3999 | jay@lgatlaw.com | 36 MONTERO DRIVE, STRATFORD, CT, 06614, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Tanya Walsh | Officer | - | 16 Brookfield Dr, Shelton, CT, 06484-2633, United States |
CHRISTOPHER WALSH | Officer | 16 Brookfield Dr, Shelton, CT, 06484-2633, United States | 1660 HUGUENOT RD, MIDLOTHIAN, VA, 23113, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011367946 | 2023-03-22 | - | Annual Report | Annual Report | - |
BF-0009781026 | 2023-03-22 | - | Annual Report | Annual Report | - |
BF-0010849569 | 2023-03-22 | - | Annual Report | Annual Report | - |
0006970193 | 2020-08-31 | 2020-08-31 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Milford | 51 EAST BROADWAY #A | 16/145/51/A/ | - | 2457 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HUGHES MATTHEW |
Sale Date | 2023-08-16 |
Sale Price | $345,000 |
Name | CNT PROPERTIES, LLC |
Sale Date | 2023-05-26 |
Sale Price | $240,000 |
Name | DIERNA JOHN |
Sale Date | 2022-07-18 |
Sale Price | $240,000 |
Name | MICHOLS JOHN (EST) |
Sale Date | 2022-07-18 |
Name | MICHOLS JOHN |
Sale Date | 2001-10-19 |
Sale Price | $139,900 |
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