Search icon

CARE Industries LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: CARE Industries LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Feb 2022
Business ALEI: 2457380
Annual report due: 31 Mar 2026
Business address: 102 Hartford Ave, Madison, CT, 06443-2774, United States
Mailing address: 102 Hartford Ave, Madison, CT, United States, 06443-2774
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: schreckft@gmail.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
Pat Labbadia Agent , 63 West Main Street, Clinton, CT, 06413, United States 63 West Main Street, PO Box 365, Clinton, CT, 06413, United States +1 860-391-1899 plabbadia@aol.com 36 Ortner Dr, Westbrook, CT, 06498-1474, United States

Officer

Name Role Business address Residence address
Ben Schreck Officer - 102 Hartford Ave, Madison, CT, 06443, United States
James Schreck Officer 102 Hartford Ave, Madison, CT, 06443-2774, United States 102 Hartford Ave, Madison, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013185225 2025-03-21 - Annual Report Annual Report -
BF-0011139371 2024-06-05 - Annual Report Annual Report -
BF-0012164993 2024-06-05 - Annual Report Annual Report -
BF-0010449626 2022-02-16 - Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005085674 Active OFS 2022-08-02 2027-08-02 ORIG FIN STMT

Parties

Name CARE Industries LLC
Role Debtor
Name GOLDBERG REALTY, LLC
Role Secured Party

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
Madison 82 COTTAGE RD 31//64// 0.26 1809 Source Link
Assessment Value $238,700
Appraisal Value $341,000
Land Use Description Single Family
Zone C

Parties

Name Madison Cottage Properties LLC
Sale Date 2022-07-27
Name CARE Industries LLC
Sale Date 2022-07-27
Sale Price $3,600,000
Name GOLDBERG REALTY, LLC
Sale Date 2005-01-05
Madison COTTAGE RD 31//65/1/ 0.58 102218 Source Link
Assessment Value $104,300
Appraisal Value $149,000
Land Use Description Vacant Lnd
Zone C

Parties

Name CARE Industries LLC
Sale Date 2022-07-27
Sale Price $3,600,000
Name GOLDBERG REALTY, LLC
Sale Date 2005-01-05
Madison 1307 BOSTON POST RD 31//52// 1.86 1797 Source Link
Acct Number 0086983
Assessment Value $1,127,800
Appraisal Value $1,611,000
Land Use Description Rest / Club
Zone C
Land Assessed Value $20,250
Land Appraised Value $28,930

Parties

Name BOUCHER TRISHA + BOUCHER PIERRE
Sale Date 2021-06-28
Name TOFFOLON NANCY J + BOUCHER TRISHA + BOUCHER PIERRE
Sale Date 2021-03-25
Name GELADINO JOSEPH ETAL
Sale Date 2011-11-02
Sale Price $1,000
Name CITY OF BRISTOL
Sale Date 1997-05-08
Name FARMINGTON INVESTMENT COMPANY, INC.
Sale Date 1990-11-19
Name CARE Industries LLC
Sale Date 2022-07-27
Sale Price $3,600,000
Name GOLDBERG REALTY, LLC
Sale Date 2005-01-05
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