Search icon

Kingsbury Investments LLC

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

Company Details

Entity Name: Kingsbury Investments LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 12 Sep 2022
Business ALEI: 2629583
Annual report due: 31 Mar 2025
Business address: 18 Kingsbury Dr, Trumbull, CT, 06611-5014, United States
Mailing address: 18 Kingsbury Dr, Trumbull, CT, United States, 06611-5014
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: rayfranz@yahoo.com

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Raymond Franz Officer 18 Kingsbury Dr, Trumbull, CT, 06611-5014, United States 18 Kingsbury Dr, Trumbull, CT, 06611-5014, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Lori Franz Agent 18 Kingsbury Dr, Trumbull, CT, 06611-5014, United States 18 Kingsbury Dr, Trumbull, CT, 06611-5014, United States +1 203-913-1031 eberlelori@yahoo.com 18 Kingsbury Dr, Trumbull, CT, 06611-5014, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012208822 2025-03-20 - Annual Report Annual Report -
BF-0011070367 2023-03-11 - Annual Report Annual Report -
BF-0011002701 2022-09-12 - 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
0005279280 Active OFS 2025-03-27 2030-03-27 ORIG FIN STMT

Parties

Name FRANZ RAYMOND
Role Debtor
Name Kingsbury Investments LLC
Role Debtor
Name Equity Based Capital LLC
Role Secured Party
0005193958 Active OFS 2024-02-22 2028-06-12 AMENDMENT

Parties

Name Kingsbury Investments LLC
Role Debtor
Name Equity Based Capital LLC
Role Secured Party
0005177359 Active OFS 2023-11-13 2028-11-13 ORIG FIN STMT

Parties

Name Kingsbury Investments LLC
Role Debtor
Name Equity Based Capital LLC
Role Secured Party
Name FRANZ RAYMOND
Role Debtor
0005169110 Active OFS 2023-10-06 2028-10-06 ORIG FIN STMT

Parties

Name Kingsbury Investments LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
0005149555 Active OFS 2023-06-12 2028-06-12 ORIG FIN STMT

Parties

Name Kingsbury Investments LLC
Role Debtor
Name Equity Based Capital 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
Wallingford 53 KONDRACKI LN 177//44// 0.82 3370 Source Link
Acct Number M0249500
Assessment Value $240,500
Appraisal Value $343,500
Land Use Description Single Family
Zone R18
Land Assessed Value $105,500
Land Appraised Value $150,700

Parties

Name PODBIELSKI ERIC & SICILIANO FARRAH MARIE
Sale Date 2023-07-06
Sale Price $319,000
Name Kingsbury Investments LLC
Sale Date 2023-04-24
Sale Price $165,000
Name MATUSKIEWICZ LORRAINE J
Sale Date 2017-06-09
Name MATUSKIEWICZ THEODORE R (ESTATE)
Sale Date 2017-03-29
Name MATUSKIEWICZ THEODORE R
Sale Date 1976-07-14
Bristol 194 RAMBLER ST 49//107// 0.35 4795 Source Link
Acct Number 0023710
Assessment Value $202,370
Appraisal Value $289,100
Land Use Description Single Family
Zone R-15
Neighborhood 40
Land Assessed Value $41,720
Land Appraised Value $59,600

Parties

Name GABIANNA CONSTRUCTION L.L.C
Sale Date 2024-05-22
Sale Price $85,000
Name GABIANNA CONSTRUCTION LLC AND 5 POINT CONSTRUCTION LLC PARTNERSHIP
Sale Date 2023-12-27
Sale Price $85,000
Name DORIA VINCENT
Sale Date 2021-09-08
Name DORIA VINCENT & RUTH L
Sale Date 1988-08-30
Name PATEL ARATIBEN PRAKASHBHAI
Sale Date 2023-10-27
Sale Price $352,000
Name Kingsbury Investments LLC
Sale Date 2023-06-15
Sale Price $135,000
Name WEEKS DONALD
Sale Date 2016-08-02
Sale Price $130,000
Name BUZANOSKI MICHAEL ESTATE OF
Sale Date 2016-08-02
Name BUZANOSKI MICHAEL IN THE MATTER OF
Sale Date 2016-08-02
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