Search icon

Fontanez Investment Group LLC

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

Company Details

Entity Name: Fontanez Investment Group LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Oct 2022
Business ALEI: 2647455
Annual report due: 31 Mar 2026
Business address: 53 Breezy Corners Rd, Portland, CT, 06480-1742, United States
Mailing address: 53 Breezy Corners Rd, Portland, CT, United States, 06480-1742
ZIP code: 06480
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: jose@raycoincct.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
Michael Taddeo Agent 95 Rosewood Ln, Berlin, CT, 06037-4077, United States 95 Rosewood Ln, Berlin, CT, 06037-4077, United States +1 860-549-3653 mjtcpa64@hotmail.com 95 Rosewood Ln, Berlin, CT, 06037-4077, United States

Officer

Name Role Residence address
Jose Fontanez Officer 53 Breezy Corners Rd, Portland, CT, 06480-1742, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013209815 2025-02-04 - Annual Report Annual Report -
BF-0012327996 2024-01-18 - Annual Report Annual Report -
BF-0011062716 2023-02-14 - Annual Report Annual Report -
BF-0011041165 2022-10-18 - 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
0005108278 Active OFS 2022-12-05 2027-12-05 ORIG FIN STMT

Parties

Name Fontanez Investment Group LLC
Role Debtor
Name LIBERTY BANK
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
New Britain 48 ATLANTIC ST C6A/79/// 0.72 112 Source Link
Acct Number 02300048
Assessment Value $200,340
Appraisal Value $286,200
Land Use Description Industrial MDL-96
Zone T
Neighborhood 104H
Land Assessed Value $40,180
Land Appraised Value $57,400

Parties

Name Fontanez Investment Group LLC
Sale Date 2022-12-02
Sale Price $385,000
Name PABON PROPERTIES, LLC
Sale Date 2009-06-09
Name PABON PROPERTIES, LLC
Sale Date 2008-12-01
Name PABON PROPERTIES, LLC
Sale Date 2008-05-14
Name PABON PROPERTIES, LLC
Sale Date 2008-04-14
Sale Price $255,000
Name BESSONI BROS INC
Sale Date 1952-08-08
Name RAFFAELE GIANNINI
Sale Date 1950-11-01
Name JOS ILEWSKI
Sale Date 1900-01-01
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