Search icon

LEENICK PROPERTIES LLC

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

Company Details

Entity Name: LEENICK PROPERTIES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Mar 2021
Business ALEI: 1381042
Annual report due: 31 Mar 2026
Business address: 1621 MERIDEN ROAD, WOLCOTT, CT, 06716, United States
Mailing address: 325 TODD ROAD, WOLCOTT, CT, United States, 06716
ZIP code: 06716
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: LEES.STANG@YAHOO.COM

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LEE A. SANTOPIETRO Agent 1621 MERIDEN ROAD, WOLCOTT, CT, 06716, United States 325 TODD ROAD, WOLCOTT, CT, 06716, United States +1 203-217-3283 lee.stang@yahoo.com 319 TODD ROAD, WOLCOTT, CT, 06770, United States

Officer

Name Role Business address Phone E-Mail Residence address
NICOLA SANTOPIETRO Officer 1621 MERIDEN ROAD, WOLCOTT, CT, 06716, United States - - 325 TODD ROAD, WOLCOTT, CT, 06716, United States
LEE A. SANTOPIETRO Officer 1621 MERIDEN ROAD, WOLCOTT, CT, 06716, United States +1 203-217-3283 lee.stang@yahoo.com 319 TODD ROAD, WOLCOTT, CT, 06770, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013156567 2025-03-10 - Annual Report Annual Report -
BF-0012365391 2024-03-30 - Annual Report Annual Report -
BF-0011115576 2023-03-03 - Annual Report Annual Report -
BF-0010325705 2022-03-31 - Annual Report Annual Report 2022
0007206608 2021-03-05 2021-03-05 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
Wolcott 1615 MERIDEN RD 124B/2/101// 0.39 2457 Source Link
Acct Number G0221900
Assessment Value $182,930
Appraisal Value $261,320
Land Use Description Commercial
Zone GC
Neighborhood C200
Land Assessed Value $66,150
Land Appraised Value $94,500

Parties

Name LEENICK PROPERTIES LLC
Sale Date 2021-03-24
Sale Price $245,000
Name SHELDON JOSEPHINE
Sale Date 2018-11-16
Name GOFFRED THERESA &
Sale Date 2013-07-03
Name GOFFRED THERESA
Sale Date 2013-05-13
Name GOFFRED DANIEL JR & GOFFRED THERESA
Sale Date 1996-02-13
Wolcott STEELE AVE 124B/2/82// 0.46 2459 Source Link
Acct Number G0222100
Assessment Value $45,700
Appraisal Value $65,280
Land Use Description Res Vacant
Zone R-30
Neighborhood 6C
Land Assessed Value $45,700
Land Appraised Value $65,280

Parties

Name LEENICK PROPERTIES LLC
Sale Date 2021-03-23
Sale Price $245,000
Name SHELDON JOSEPHINE
Sale Date 2018-11-16
Name GOFFRED THERESA &
Sale Date 2013-07-03
Name GOFFRED THERESA
Sale Date 2013-05-13
Name GOFFRED DANIEL JR &
Sale Date 2009-03-31
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