Search icon

1 MONTGOMERY PARKWAY, LLC

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

Company Details

Entity Name: 1 MONTGOMERY PARKWAY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Jul 2023
Business ALEI: 2829970
Annual report due: 31 Mar 2026
Business address: 15 HOSLEY AVENUE, BRANFORD, CT, 06405, United States
Mailing address: 15 HOSLEY AVENUE, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: admin@ppmgne.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 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 +1 203-488-3988 admin@ppmgne.com 538 Cobblestone Dr, Orange, CT, 06477-3701, United States

Officer

Name Role Business address Residence address
Mario Massimino Officer 15 Hosley Ave, Branford, CT, 06405-2523, United States 15 Hosley Ave, Branford, CT, 06405-2523, United States
Michael Massimino Officer 15 Hosley Ave, Branford, CT, 06405-2523, United States 15 Hosley Ave, Branford, CT, 06405-2523, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012832087 2025-03-31 - Annual Report Annual Report -
BF-0012446310 2024-03-19 - Annual Report Annual Report -
BF-0011948462 2023-08-28 2023-08-28 Interim Notice Interim Notice -
BF-0011904753 2023-07-28 2023-07-28 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
0005167601 Active OFS 2023-09-27 2028-09-27 ORIG FIN STMT

Parties

Name 1 MONTGOMERY PARKWAY, LLC
Role Debtor
Name ALPHA FUNDING-RAI 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
Branford 1 MONTGOMERY PKWY E11/000003/00009// 0.3 12192 Source Link
Acct Number 001000
Assessment Value $1,043,100
Appraisal Value $1,490,000
Land Use Description Single Fam MDL01
Zone R3
Land Assessed Value $700,400
Land Appraised Value $1,000,500

Parties

Name 1 MONTGOMERY PARKWAY, LLC
Sale Date 2023-09-15
Sale Price $1,425,000
Name REYER DIANE B
Sale Date 2011-10-06
Name REYER DIANE B TRUSTEE 1/2 &
Sale Date 2011-08-12
Name YOUNG CORNELIUS V (EST)1/2 &
Sale Date 2011-02-01
Name YOUNG CORNELIUS V 1/2 &
Sale Date 2008-05-02
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