Search icon

Turning Corner, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: Turning Corner, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 10 Feb 2022
Business ALEI: 2452048
Annual report due: 31 Mar 2025
Business address: 1071 Middletown Ave, Northford, CT, 06472, United States
Mailing address: 1071 Middletown Ave, Northford, CT, United States, 06472
ZIP code: 06472
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: joeminerict@gmail.com

Industry & Business Activity

NAICS

519290 Web Search Portals and All Other Information Services

This industry comprises establishments primarily engaged in operating Web sites that use a search engine to generate and maintain extensive databases of Internet addresses and content in an easily searchable format (and known as Web search portals) or providing other information services not elsewhere classified. Establishments known as Web search portals often provide additional Internet services, such as email, connections to other Web sites, auctions, news, and other limited content. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Joseph Mineri Agent 1071 Middletown Ave, Northford, CT, 06472, United States 1071 Middletown Ave, Northford, CT, 06472, United States +1 203-815-4093 joeminerict@gmail.com 68 Bleeker Cir, North Haven, CT, 06473-3289, United States

Officer

Name Role Business address Phone E-Mail Residence address
Joseph Mineri Officer 11 Allendale Dr, North Haven, CT, 06473-2112, United States +1 203-815-4093 joeminerict@gmail.com 68 Bleeker Cir, North Haven, CT, 06473-3289, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012167108 2024-03-18 - Annual Report Annual Report -
BF-0011138721 2023-01-23 - Annual Report Annual Report -
BF-0010444485 2022-02-10 - 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
Middlefield 186 BAILEYVILLE RD & RT 147 10/10.5/82-2// 1.63 102291 Source Link
Acct Number 20220300
Assessment Value $162,500
Land Use Description Single Fam
Zone MD
Neighborhood 0450
Land Assessed Value $93,900

Parties

Name Turning Corner, LLC
Sale Date 2022-03-17
Sale Price $337,500
Middlefield 31 HIGH ST 10/10.5/82// 2.18 100220 Source Link
Acct Number 02004100
Assessment Value $339,500
Land Use Description Single Fam
Zone MD
Neighborhood 0500
Land Assessed Value $96,400

Parties

Name ROJAS ERIC L & LAURA (JT)
Sale Date 2024-11-21
Sale Price $573,960
Name Turning Corner, LLC
Sale Date 2022-03-17
Sale Price $337,500
Name TREAT ROBERT W & JEANETTE A
Sale Date 2019-07-12
Name TREAT REAL ESTATE DEVELOPMENT, L.L.C.
Sale Date 2004-12-28
Name TREAT REAL ESTATE DEVELOPMENT, L.L.C.
Sale Date 2001-12-13
Middlefield 196 BAILEYVILLE RD & RT 147 10/10.5/82-3// 1.13 102290 Source Link
Acct Number 20220200
Assessment Value $159,000
Land Use Description Single Fam
Zone MD
Neighborhood 0450
Land Assessed Value $91,600

Parties

Name Turning Corner, LLC
Sale Date 2022-03-17
Sale Price $337,500
Middlefield 25 HIGH ST 10/10.5/82-4// 1.17 102289 Source Link
Acct Number 20220100
Assessment Value $333,200
Land Use Description Single Fam
Zone MD
Neighborhood 0500
Land Assessed Value $91,800

Parties

Name DIMAURO LOUIS JOHN &
Sale Date 2025-03-18
Sale Price $465,457
Name Turning Corner, LLC
Sale Date 2022-03-17
Sale Price $337,500
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