Search icon

DIVES, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: DIVES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Jun 2023
Business ALEI: 2813154
Annual report due: 31 Mar 2026
Business address: 134 OLD GATE LANE, MILFORD, CT, 06460, United States
Mailing address: 134 OLD GATE LANE, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: fasoulingo8302@aol.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

Officer

Name Role Business address Residence address
VIRGINIA KIKIS Officer 56 HONEYSUCKLE LANE, MILFORD, CT, 06460, United States 134 OLD GATE ROAD, MILFORD, CT, 06460, United States
SABATINO KIKIS Officer 56 HONEYSUCKLE LANE, MILFORD, CT, 06460, United States 134 OLD GATE ROAD, MILFORD, CT, 06460, United States
ELENI GRIGORIADIS Officer 6 QUAKER PLACE, MILFORD, CT, 06460, United States 134 OLD GATE ROAD, MILFORD, CT, 06460, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS B. LYNCH, ESQ. Agent 63 CHERRY STREET, MILFORD, CT, 06460, United States 63 CHERRY STREET, MILFORD, CT, 06460, United States +1 203-878-4669 lynch@ltmblaw.com 538 Cobblestone Dr, Orange, CT, 06477-3701, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012827864 2025-03-13 - Annual Report Annual Report -
BF-0012452959 2024-12-10 - Annual Report Annual Report -
BF-0011867967 2023-06-28 2023-06-28 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
Milford 409 ANDERSON AVE 81/706/66// - 18105 Source Link
Acct Number 004291
Assessment Value $234,570
Appraisal Value $335,090
Land Use Description SINGLE FAM MDL-01
Zone R10
Neighborhood 1200
Land Assessed Value $99,690
Land Appraised Value $142,410

Parties

Name DIVES, LLC
Sale Date 2023-07-07
Name KIKIS SABATINO
Sale Date 2023-05-22
Sale Price $186,000
Name HARDT RICHARD SR
Sale Date 2023-05-22
Name HARDT RICHARD SR &
Sale Date 2001-04-16
Sale Price $137,000
Name COOPER WILLIAM F & LOUISE F
Sale Date 1990-02-14
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