Entity Name: | Ferry View Properties, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Admin Dissolution Initiated |
Date Formed: | 08 Dec 2023 |
Business ALEI: | 2902904 |
Annual report due: | 31 Mar 2024 |
Business address: | 311 Marion Street, New Haven, CT, 06512, United States |
Mailing address: | P. O. Box 254, Northford, CT, United States, 06472 |
ZIP code: | 06512 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | m.laboy77@icloud.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Residence address |
---|---|---|
Jay Juliano | Officer | 311 Marion Street, New Haven, CT, 06512, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Bernard Pellegrino | Agent | 475 Whitney Avenue, New Haven, CT, 06511, United States | 475 Whitney Ave, New Haven, CT, 06511, United States | +1 203-988-8455 | bp@pellegrinolawfirm.com | 754 Orange Street, 4, New Haven, CT, 06511, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013371402 | 2025-04-15 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0012487075 | 2023-12-08 | - | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
New Haven | 418 FERRY ST | 167/0770/01200// | 0.19 | 8561 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Ferry View Properties, LLC |
Sale Date | 2023-12-14 |
Sale Price | $175,000 |
Name | JMARR LLC |
Sale Date | 2022-11-22 |
Name | PUCCINO MICHAEL PUCCINO ROBERT |
Sale Date | 2022-11-22 |
Sale Price | $85,000 |
Name | DIBENEDETTO ANTONIO |
Sale Date | 1995-04-06 |
Sale Price | $27,000 |
Name | The Unknown LLC |
Sale Date | 1988-06-20 |
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