Search icon

CENTRAL STREET APARTMENTS LLC

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: CENTRAL STREET APARTMENTS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report past due
Date Formed: 02 Feb 2023
Branch of: CENTRAL STREET APARTMENTS LLC, NEW YORK (Company Number 6621933)
Business ALEI: 2719524
Annual report due: 31 Mar 2025
Business address: 12 JAY LANE, HOPEWELL JUNCTION, NY, 12533-5918, United States
Mailing address: 12 JAY LANE, HOPEWELL JUNCTION, NY, United States, 12533-5918
Place of Formation: NEW YORK
E-Mail: CHRSTN1287@GMAIL.COM

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States United States

Officer

Name Role Business address Residence address
CHRISTINE OTERO Officer 12 JAY LANE, HOPEWELL JUNCTION, NY, 12533-5918, United States 12 JAY LANE, HOPEWELL JUNCTION, NY, 12533-5918, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012276854 2024-03-08 - Annual Report Annual Report -
BF-0011695943 2023-02-02 - Business Registration Foreign Registration Statement -

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
Bristol 15 CIRCLE ST 42//23// 0.41 15757 Source Link
Acct Number 0156167
Assessment Value $142,240
Appraisal Value $203,200
Land Use Description Two Family
Zone BN
Neighborhood 20
Land Assessed Value $37,310
Land Appraised Value $53,300

Parties

Name FORESTVILLE PROPERTIES LLC
Sale Date 2024-11-27
Sale Price $575,000
Name CENTRAL STREET APARTMENTS LLC
Sale Date 2023-01-11
Sale Price $500,000
Name 216 CENTRAL LLC
Sale Date 2004-11-08
Bristol CENTRAL ST 42//22A// 0.2 7736 Source Link
Acct Number 0060062
Assessment Value $3,220
Appraisal Value $4,600
Land Use Description Vacant Land
Zone R-10
Neighborhood 20
Land Assessed Value $3,220
Land Appraised Value $4,600

Parties

Name FORESTVILLE PROPERTIES LLC
Sale Date 2024-11-27
Sale Price $575,000
Name CENTRAL STREET APARTMENTS LLC
Sale Date 2023-01-11
Sale Price $500,000
Name FLETCHER ROBERT G
Sale Date 1984-05-18
Bristol 216 CENTRAL ST 42//22// 0.09 1813 Source Link
Acct Number 0060054
Assessment Value $245,560
Appraisal Value $350,800
Land Use Description Retail/Res
Zone BN
Neighborhood 130
Land Assessed Value $40,810
Land Appraised Value $58,300

Parties

Name WARD BRIAN & JENNIFER
Sale Date 2018-08-08
Sale Price $600,000
Name DEANS CONSTANCE C
Sale Date 1992-10-21
Name DEANS STUART R & CONSTANCE C
Sale Date 1986-12-01
Name HOLLIMON ROBERT R & MIRIAM E
Sale Date 1978-12-01
Name PIBURO, INCORPORATED
Sale Date 1977-03-31
Name FORESTVILLE PROPERTIES LLC
Sale Date 2024-11-27
Sale Price $575,000
Name CENTRAL STREET APARTMENTS LLC
Sale Date 2023-01-11
Sale Price $500,000
Name 216 CENTRAL LLC
Sale Date 2004-09-01
See something incorrect or outdated? Let us know

Sources: 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