Search icon

URBAN DEVELOPMENT, L.L.C.

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

Company Details

Entity Name: URBAN DEVELOPMENT, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Aug 1996
Business ALEI: 0541459
Annual report due: 31 Mar 2026
Business address: 83 BANK STREET FLR 2, WATERBURY, CT, 06702, United States
Mailing address: 83 BANK STREET 2ND FLOOR C/O JOSEPH P. YAMIN, WATERBURY, CT, United States, 06702
ZIP code: 06702
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jyamin@yamingrant.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH P. YAMIN Agent 83 BANK STREET, WATERBURY, CT, 06702, United States 83 BANK STREET, WATERBURY, CT, 06702, United States +1 203-574-5175 jyamin@yamingrant.com 394 WATERTOWN RD, MIDDLEBURY, CT, 06762, United States

Officer

Name Role Business address Residence address
JOSEPH P YAMIN Officer 83 BANK STREET, WATERBURY, CT, 06702, United States 394 WATERTOWN ROAD, MIDDLEBURY, CT, 06762, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012925934 2025-03-10 - Annual Report Annual Report -
BF-0012293108 2024-01-29 - Annual Report Annual Report -
BF-0011256913 2023-01-31 - Annual Report Annual Report -
BF-0010340712 2022-03-04 - Annual Report Annual Report 2022
0007105478 2021-02-02 - Annual Report Annual Report 2021
0006868155 2020-04-01 - Annual Report Annual Report 2020
0006423168 2019-03-05 - Annual Report Annual Report 2019
0006066161 2018-02-09 - Annual Report Annual Report 2018
0005906264 2017-08-09 - Annual Report Annual Report 2017
0005899687 2017-08-01 - Annual Report Annual Report 2016
See something incorrect or outdated?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