Search icon

Billow Road 310, LLC

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

Company Details

Entity Name: Billow Road 310, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 Jan 2024
Business ALEI: 2919114
Annual report due: 31 Mar 2025
Business address: 39 New London Tpke, Glastonbury, CT, 06033-2061, United States
Mailing address: 39 New London Tpke, Glastonbury, CT, United States, 06033-2061
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: tolis@newlookpaintinginc.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Frank Leone Agent 33 Connecticut Blvd, East Hartford, CT, 06108-3008, United States 33 Connecticut Blvd, East Hartford, CT, 06108-3008, United States +1 860-918-0908 fleone@lttnlaw.com 40 Knollwood Rd, East Hartford, CT, 06118-1732, United States

Officer

Name Role Business address Residence address
Tolis Serbegis Officer 39 New London Tpke, Glastonbury, CT, 06033-2061, United States 39 Sunrise Ln, East Hartford, CT, 06118-3057, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012514360 2024-01-03 - 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
Old Lyme 310 BILLOW RD 85//30// 0.19 5031 Source Link
Acct Number 00485800
Assessment Value $350,600
Appraisal Value $500,800
Land Use Description Single Fam MDL-01
Zone R-10
Neighborhood 0070
Land Assessed Value $147,400
Land Appraised Value $210,500

Parties

Name Billow Road 310, LLC
Sale Date 2024-01-08
Sale Price $220,000
Name FARRELL PATRICK
Sale Date 2021-03-08
Name COLACRAY ELEANOR H TRUSTEE
Sale Date 2016-03-04
Name FITCH MILDRED H EST
Sale Date 2015-10-01
Name FITCH MILDRED H EST
Sale Date 2015-03-05
Name MCGOWAN JOHN P & PATRICIA D TRUSTEES
Sale Date 2023-01-03
Name MCGOWAN JOHN P
Sale Date 2007-05-21
Name MCGOWAN JOHN P & PATRICIA D
Sale Date 2004-09-03
Sale Price $1,188,000
Name PMC DESIGN BUILD, INC.
Sale Date 2004-09-03
Name STARBOARD HOLDINGS. LLC
Sale Date 2003-12-01
See something incorrect or outdated?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