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 |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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