Search icon

CNT PROPERTIES, LLC

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

Company Details

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

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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 -

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
Milford 51 EAST BROADWAY #A 16/145/51/A/ - 2457 Source Link
Acct Number 007857
Assessment Value $157,050
Appraisal Value $224,350
Land Use Description CONDO NL MDL-05
Zone WDD
Neighborhood F

Parties

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
See something incorrect or outdated?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