Entity Name: | CT Realty Acquisitions LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 14 Jul 2022 |
Business ALEI: | 2598719 |
Annual report due: | 31 Mar 2025 |
Business address: | 38 Florence Ave, Milford, CT, CT, 06460, United States |
Mailing address: | 38 Florence Ave, Milford, CT, CT, United States, 06460 |
ZIP code: | 06460 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | nforvil@gmail.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Brice Victor | Agent | 38 Florence Ave, Milford, CT, CT, 06460, United States | 38 Florence Ave, Milford, CT, CT, 06460, United States | +1 203-360-0353 | brice.victor@gmail.com | 38 Florence Ave, 1, Milford, CT, 06460-4113, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Nancy Forvil | Officer | 38 Florence Ave, Milford, CT, CT, 06460, United States | - | - | 38 Florence Ave, Milford, CT, 06460-4113, United States |
Brice Victor | Officer | 38 Florence Ave, Milford, CT, CT, 06460, United States | +1 203-360-0353 | brice.victor@gmail.com | 38 Florence Ave, 1, Milford, CT, 06460-4113, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011514879 | 2024-07-29 | - | Annual Report | Annual Report | - |
BF-0012177298 | 2024-07-29 | - | Annual Report | Annual Report | - |
BF-0012687433 | 2024-07-10 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010681126 | 2022-07-14 | - | Business Formation | Certificate of Organization | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Plainfield | 27 SOUTH MAIN ST | 02M/066A/0005// | 0.13 | 4313 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CT Realty Acquisitions LLC |
Sale Date | 2023-06-21 |
Sale Price | $38,121 |
Name | KEYSTONE CLEANERS, INC. |
Sale Date | 2004-11-18 |
Acct Number | 0068920001 |
Assessment Value | $80,600 |
Appraisal Value | $115,200 |
Land Use Description | Single Family |
Zone | MF |
Neighborhood | 0120 |
Land Assessed Value | $23,200 |
Land Appraised Value | $33,200 |
Parties
Name | CT Realty Acquisitions LLC |
Sale Date | 2023-02-03 |
Sale Price | $2,500 |
Name | OLIVER PEARL C TR + |
Sale Date | 2007-02-26 |
Name | OLIVER PEARL C |
Sale Date | 2000-08-08 |
Name | MACK ALICE A |
Sale Date | 1981-06-24 |
Acct Number | 00037600 |
Assessment Value | $10,010 |
Appraisal Value | $14,300 |
Land Use Description | Manufactured Home |
Zone | M1 |
Neighborhood | 103 |
Parties
Name | REALTY SYSTEMS - ARIZONA, INC. |
Sale Date | 2023-08-23 |
Name | CT Realty Acquisitions LLC |
Sale Date | 2023-02-03 |
Sale Price | $2,500 |
Name | RICH CHESTER P & STELLA M ESTATE OF |
Sale Date | 1989-03-20 |
Name | RICH CHESTER P & STELLA M |
Sale Date | 1989-03-19 |
Acct Number | 00073000 |
Assessment Value | $5,050 |
Appraisal Value | $7,210 |
Land Use Description | Mobile Home |
Zone | RA30 |
Neighborhood | 500 |
Parties
Name | DILONE RALPH |
Sale Date | 2024-03-13 |
Name | CT Realty Acquisitions LLC |
Sale Date | 2023-02-09 |
Sale Price | $2,500 |
Name | CT Realty Acquisitions LLC |
Sale Date | 2023-02-07 |
Sale Price | $2,500 |
Name | LAWRENCE LARRY A |
Sale Date | 2005-11-02 |
Sale Price | $16,000 |
Name | MCALLISE JOEL B |
Sale Date | 2003-04-23 |
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