Search icon

TTZ, LLC

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

Company Details

Entity Name: TTZ, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Sep 2024
Business ALEI: 3067491
Annual report due: 31 Mar 2026
Business address: 378 Meadow Rd, Farmington, CT, 06032-2721, United States
Mailing address: 378 Meadow Rd, Farmington, CT, United States, 06032-2721
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: adamz2121@yahoo.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Katherine Zadrozny Officer - 378 Meadow Rd, Farmington, CT, 06032-2721, United States
Adam Zadrozny Officer 378 Meadow Rd, Farmington, CT, 06032-2721, United States 378 Meadow Rd, Farmington, CT, 06032-2721, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Michael Vollono Agent 49 Broad Street, Plainville, CT, 06062, United States 49 Broad Street, Plainville, CT, 06062, United States +1 860-810-0373 mvollono@t-vlaw.com 49 Broad St, Plainville, CT, 06062-4201, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012888253 2025-03-17 - Annual Report Annual Report -
BF-0012761560 2024-09-09 - Business Formation Certificate of Organization -

Property Records Card

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 Unique Id Size url
Plainville 4 AUSTIN PL R07819 2.4000 Source Link
Property Use Vacant Land
Primary Use Commercial Vacant Land
Zone GI
Appraised Value 75,800
Assessed Value 53,060

Parties

Name TTZ, LLC
Sale Date 2024-09-12
Sale Price $0
Name MACIAG JOHN A JR
Sale Date 2020-08-11
Sale Price $0
Name VALLEY VIEW EXCAVATING, LLC
Sale Date 2024-09-12
Sale Price $155,000
Name MACIAG JOHN A JR ESTATE OF
Sale Date 2024-09-12
Sale Price $0
Name MACIAG JOHN A JR ESTATE OF
Sale Date 2024-02-05
Sale Price $0
Name MACIAG HELEN V
Sale Date 2020-08-11
Sale Price $0
Name MACIAG HELEN V
Sale Date 2001-10-01
Sale Price $0
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