Search icon

BLUE HOUSES, LLC

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

Company Details

Entity Name: BLUE HOUSES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 04 Sep 2020
Business ALEI: 1357816
Annual report due: 31 Mar 2025
Business address: 38 NORTONTOWN ROAD, MADISON, CT, 06443, United States
Mailing address: 38 NORTONTOWN ROAD, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: rpallenberg216@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Renee Pallenberg Officer 38 NORTONTOWN ROAD, MADISON, CT, 06443, United States +1 203-640-6808 rpallenberg216@gmail.com 38 NORTONTOWN ROAD, MADISON, CT, 06443, United States
EMIL C. PALLENBERG Officer 38 NORTONTOWN ROAD, MADISON, CT, 06443, United States - - 38 NORTONTOWN ROAD, MADISON, CT, 06443, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Renee Pallenberg Agent 38 NORTONTOWN ROAD, MADISON, CT, 06443, United States 38 NORTONTOWN ROAD, MADISON, CT, 06443, United States +1 203-640-6808 rpallenberg216@gmail.com 38 NORTONTOWN ROAD, MADISON, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012368475 2024-05-22 - Annual Report Annual Report -
BF-0011368412 2023-03-28 - Annual Report Annual Report -
BF-0010215929 2023-03-09 - Annual Report Annual Report 2022
0007341310 2021-05-18 - Annual Report Annual Report 2021
0006974029 2020-09-04 2020-09-04 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
Old Lyme 225 BOSTON POST RD 64//28// 3.17 3290 Source Link
Acct Number 00312500
Assessment Value $274,900
Appraisal Value $392,500
Land Use Description Single Fam MDL-01
Zone RU80
Neighborhood 0030
Land Assessed Value $124,300
Land Appraised Value $177,500

Parties

Name SIDE LINE PROPERTIES, LLC
Sale Date 2016-01-08
Name RHODES CLIFFORD & LYNNE
Sale Date 2016-01-08
Sale Price $67,000
Name HASELEY-JONES MAUREEN
Sale Date 2005-11-01
Sale Price $312,000
Name ZOUFALY OLIVIA EVE & HEALY SEAN ROLLINS
Sale Date 2021-05-24
Sale Price $650,000
Name BLUE HOUSES, LLC
Sale Date 2020-10-23
Name PALLENBERG EMIL
Sale Date 2020-10-23
Sale Price $225,000
Name EVERSON DONALD L EST
Sale Date 2020-05-15
Name EVERSON DONALD L EST
Sale Date 2019-02-04
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