Search icon

MAP CT 2, LLC

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

Company Details

Entity Name: MAP CT 2, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 19 May 2023
Business ALEI: 2789722
Annual report due: 31 Mar 2024
Business address: 5018 EXPRESS DRIVE S, SUITE 204, RONKONKOMA, NY, 11779, USA
Mailing address: 5018 EXPRESS DRIVE S, SUITE 204, RONKONKOMA, NY, USA, 11779
Place of Formation: CONNECTICUT

Officer

Name Role Business address Residence address
PATRICIA BAUER Officer 5018 EXPRESS DRIVE S, SUITE 204, RONKONKOMA, NY, 11779, United States 336 ELMORE AVENUE, EAST MEADOW, NY, 11554, United States
MICHAEL MULHOLLAND Officer 66 CEDAR STREET, NEWINGTON, CT, 06111, United States 66 CEDAR STREET, NEWINGTON, CT, 06111, United States

Agent

Name Role
UNITED CORPORATE SERVICES, INC. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011813429 2023-05-19 2023-05-19 Business Formation Certificate of Organization -

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 21 KIMBALL DR D8D/74/// 0.13 10221 Source Link
Acct Number 53050021
Assessment Value $165,200
Appraisal Value $236,000
Land Use Description Two Family
Zone T
Neighborhood 108
Land Assessed Value $42,210
Land Appraised Value $60,300

Parties

Name MAP CT 2, LLC
Sale Date 2023-11-01
Sale Price $340,000
Name EVERYDAY CAPITAL II LLC
Sale Date 2023-01-13
Sale Price $150,000
Name FITZGERALD JOHN RYAN
Sale Date 2000-02-25
Sale Price $94,500
Name VEACH JEFFREY T +
Sale Date 1986-09-30
Name CRAIG F TURBACUSKI + BETSY F
Sale Date 1978-07-21
Name VESPER D BROWN
Sale Date 1974-12-30
Name VESPER D EISENHOFER
Sale Date 1970-06-26
Name CHARLES EISENHOFER + VESPER D
Sale Date 1969-07-23
Name CHARLES E + MARTHA E CINTALON
Sale Date 1955-07-07
Name SEWARD E BEACOM
Sale Date 1948-12-03
Name VERONICA S KLOIBER
Sale Date 1940-09-27
See something incorrect or outdated?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