Search icon

NOREAST MANAGEMENT LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: NOREAST MANAGEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 Apr 1996
Business ALEI: 0534404
Annual report due: 31 Mar 2025
Business address: 239 WHITE OAK SHADE RD, NEW CANAAN, CT, 06840, United States
Mailing address: 239 WHITE OAK SHADE RD, NEW CANAAN, CT, United States, 06840
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: bill.burnham@deltanow.com

Industry & Business Activity

NAICS

721110 Hotels (except Casino Hotels) and Motels

This industry comprises establishments primarily engaged in providing short-term lodging in facilities known as hotels, motor hotels, resort hotels, and motels. The establishments in this industry may offer food and beverage services, recreational services, conference rooms, convention services, laundry services, parking, and other services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM W. BURNHAM MANAGING M Agent 239 WHITE OAK SHADE RD, NEW CANAAN, CT, 06840, United States 239 WHITE OAK SHADE RD, NEW CANAAN, CT, 06840, United States +1 203-554-7478 bill.burnham@deltanow.com 239 WHITE OAK SHADE, NEW CANAAN, CT, 06840, United States

Officer

Name Role Business address Residence address
WILLIAM BURNHAM Officer 239 WHITE OAK SHADE RD, NEW CANAAN, CT, 06840, United States 241 WHITE OAK SHADE RD., NEW CANAAN, CT, 06840, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012296280 2024-02-28 - Annual Report Annual Report -
BF-0011257274 2023-04-21 - Annual Report Annual Report -
BF-0010291130 2022-03-03 - Annual Report Annual Report 2022
0007077370 2021-01-25 - Annual Report Annual Report 2020
0007077378 2021-01-25 - Annual Report Annual Report 2021
0006604597 2019-07-24 - Annual Report Annual Report 2018
0006604598 2019-07-24 - Annual Report Annual Report 2019
0005816875 2017-04-11 - Annual Report Annual Report 2015
0005816879 2017-04-11 - Annual Report Annual Report 2016
0005816881 2017-04-11 - Annual Report Annual Report 2017

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
Norwalk 353 MAIN AVE 5/41/10/0/ 1.59 16720 Source Link
Acct Number 16720
Assessment Value $8,741,120
Appraisal Value $12,487,320
Land Use Description Commercial Improved
Zone B2
Neighborhood C100
Land Assessed Value $2,111,610
Land Appraised Value $3,016,580

Parties

Name Watershed Norwalk LLC
Sale Date 2024-06-07
Name Watershed Norwalk LLC
Sale Date 2012-05-04
Sale Price $2,100,000
Name NOREAST MANAGEMENT LLC
Sale Date 1996-06-14
Name JORDAN ADELE W TRUSTEE +
Sale Date 1996-06-14
Sale Price $750,000
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