Search icon

Ferry View Properties, LLC

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

Company Details

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

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Officer

Name Role Residence address
Jay Juliano Officer 311 Marion Street, New Haven, CT, 06512, United States

Agent

Name Role Business address Mailing address Phone E-Mail 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

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 -

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
New Haven 418 FERRY ST 167/0770/01200// 0.19 8561 Source Link
Acct Number 167 0770 01200
Assessment Value $261,030
Appraisal Value $372,900
Land Use Description APT5 - 12 MDL-94
Zone RM2
Neighborhood 0900
Land Assessed Value $28,980
Land Appraised Value $41,400

Parties

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
See something incorrect or outdated?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