Search icon

499 Ocean Avenue LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: 499 Ocean Avenue LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Nov 2023
Business ALEI: 2888293
Annual report due: 31 Mar 2026
Business address: 2 Poplar Street, New Haven, CT, 06513, United States
Mailing address: 2 Poplar Street, New Haven, CT, United States, 06513
ZIP code: 06513
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: rob@patriotmarinellc.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
Stan Dombroski Agent 129 Whitney Ave, New Haven, CT, 06510-1223, United States 129 Whitney Ave, New Haven, CT, 06510-1223, United States +1 203-687-8498 sdombroski@dkh-law.com 66 High St, Unit 22, Guilford, CT, 06437-3481, United States

Officer

Name Role Business address Residence address
Robert Lockyer Officer 2 Poplar Street, New Haven, CT, 06513, United States 651 SE 18th Ave, Pompano Beach, FL, 33060-7635, United States
Christine Lockyer Officer - 651 SE 18th Ave, Pompano Beach, FL, 33060-7635, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012846160 2025-03-04 - Annual Report Annual Report -
BF-0012448776 2024-01-11 - Annual Report Annual Report -
BF-0012212614 2023-11-09 - 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
South Windsor 65 MAIN STREET 4/83/// 2 1074 Source Link
Acct Number 54900065
Assessment Value $11,200
Appraisal Value $16,000
Land Use Description Res Vacant
Zone A40
Land Assessed Value $11,200
Land Appraised Value $16,000

Parties

Name GOODWIN UNIVERSITY, INC.
Sale Date 2020-08-04
Name GOODWIN COLLEGE INC
Sale Date 2006-03-07
Sale Price $74,400
Name BURNHAM ALFRED B
Sale Date 1947-09-17
Name 499 Ocean Avenue LLC
Sale Date 2023-11-20
Name PATRIOT MARINE CT LLC
Sale Date 2017-12-20
Name LOCKYER ROBERT
Sale Date 2017-06-07
Sale Price $237,300
Name NATIONSTAR MORTGAGE LLC
Sale Date 2017-04-17
Name KEMPF JOHN & KEMPF CAREN A FORD
Sale Date 2001-12-04
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