Search icon

40 Connecticut Ave Associates LLC

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

Company Details

Entity Name: 40 Connecticut Ave Associates LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Jul 2022
Business ALEI: 2597263
Annual report due: 31 Mar 2026
Business address: 2455 Boston Post Rd, Guilford, CT, 06437-1334, United States
Mailing address: 2455 Boston Post Rd, B1, Guilford, CT, United States, 06437-1334
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: admin@ppmgne.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
HARLOW, ADAMS & FRIEDMAN, P.C. Agent

Officer

Name Role Residence address
Anthony Massimino Officer 2455 Boston Post Rd, B1, Guilford, CT, 06437-1334, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013200974 2025-04-02 - Annual Report Annual Report -
BF-0012741576 2024-08-23 2024-08-23 Interim Notice Interim Notice -
BF-0012741577 2024-08-23 2024-08-23 Change of Business Address Business Address Change -
BF-0012175423 2024-03-11 - Annual Report Annual Report -
BF-0011514301 2024-01-02 - Annual Report Annual Report -
BF-0010677622 2022-07-12 - 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
0005248171 Active OFS 2024-11-01 2029-11-01 ORIG FIN STMT

Parties

Name 40 Connecticut Ave Associates LLC
Role Debtor
Name GR REALTY ASSOCIATES, LLC
Role Debtor
Name SHC Lending 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
Milford 1 RIDGEWOOD DR 39/603/12// - 115419 Source Link
Acct Number 024559
Assessment Value $111,850
Appraisal Value $159,780
Land Use Description RES ACLNDV MDL-00
Zone R10
Neighborhood 1040
Land Assessed Value $111,850
Land Appraised Value $159,780

Parties

Name 40 Connecticut Ave Associates LLC
Sale Date 2024-10-25
Sale Price $300,000
Name PECK ROBERTA
Sale Date 2022-09-09
Sale Price $420,000
Branford 11 LAUREL HILL RD D03/D04002/002.3// 1.21 103428 Source Link
Acct Number 015564
Assessment Value $73,800
Appraisal Value $105,500
Land Use Description Vacant MDL00
Zone R-4
Land Assessed Value $73,800
Land Appraised Value $105,500

Parties

Name 40 Connecticut Ave Associates LLC
Sale Date 2023-08-17
Sale Price $77,000
Name CRESTWAY ASSOCIATES, LLC
Sale Date 2010-08-05
Name CRESTWAY ASSOCIATES, LLC
Sale Date 2010-02-24
Name MASTO PAMELO & FERRARO MARIAN &
Sale Date 2006-10-11
Milford 35 LAUREL AVE 16/147/23// - 115414 Source Link
Acct Number 024554
Assessment Value $257,810
Appraisal Value $368,300
Land Use Description SINGLE FAM MDL-01
Zone R5
Neighborhood 325
Land Assessed Value $125,150
Land Appraised Value $178,790

Parties

Name 40 Connecticut Ave Associates LLC
Sale Date 2024-12-09
Sale Price $1,800,000
Name TITANIUM PROPERTIES, LLC
Sale Date 2006-12-11
Sale Price $277,500
Branford 267-297 WEST MAIN ST B08/A08006/00001// 0.8 630 Source Link
Acct Number 000705
Assessment Value $129,900
Appraisal Value $185,600
Land Use Description POT DEVEL
Zone BL
Land Assessed Value $129,900
Land Appraised Value $185,600

Parties

Name 40 Connecticut Ave Associates LLC
Sale Date 2024-10-25
Sale Price $800,000
Name RKP PROPERTIES, LLC
Sale Date 2012-06-05
Sale Price $70,000
Name BERADUCE JAMES
Sale Date 2012-06-04
Name BERADUCE JAMES &
Sale Date 2011-11-04
Name BERADUCE DONALD & WACHOVIA BANK(TRSTE)
Sale Date 2010-01-13
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