Search icon

HARRY ROSEN HOUSE, LLC

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

Company Details

Entity Name: HARRY ROSEN HOUSE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Aug 1997
Business ALEI: 0569574
Annual report due: 31 Mar 2026
Business address: 245 CHERRY STREET, MILFORD, CT, 06460, United States
Mailing address: 245 CHERRY STREET, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: JBontems@DrazenDevelopment.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BARRIE H. DRAZEN Agent 245 CHERRY STREET, MILFORD, CT, 06460, United States 245 CHERRY STREET, MILFORD, CT, 06460, United States +1 203-876-2066 jbontems@drazendevelopment.com 245 CHERRY STREET, MILFORD, CT, 06460, United States

Officer

Name Role Business address Residence address
JACQUELINE S. BONTEMS Officer 245 CHERRY STREET, MILFORD, CT, 06460, United States 40 KENT STREET, MILFORD, CT, 06461, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012927755 2025-01-29 - Annual Report Annual Report -
BF-0012176724 2024-01-23 - Annual Report Annual Report -
BF-0011262523 2023-02-23 - Annual Report Annual Report -
BF-0010359778 2022-02-23 - Annual Report Annual Report 2022
0007085640 2021-01-28 - Annual Report Annual Report 2021
0006775229 2020-02-24 - Annual Report Annual Report 2020
0006394331 2019-02-20 - Annual Report Annual Report 2019
0006082995 2018-02-16 - Annual Report Annual Report 2018
0005908914 2017-08-14 - Annual Report Annual Report 2017
0005619001 2016-08-02 - Annual Report Annual Report 2016

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
Stratford 859 EAST BROADWAY 50/97/8// 0.48 4910 Source Link
Acct Number 0478300
Assessment Value $377,440
Appraisal Value $539,200
Land Use Description Charitable Bldg
Zone RS-4
Neighborhood 110
Land Assessed Value $100,800
Land Appraised Value $144,000

Parties

Name HARRY ROSEN HOUSE FOUNDATION, INC.
Sale Date 2014-01-31
Sale Price $480,000
Name HARRY ROSEN HOUSE, LLC
Sale Date 1997-10-06
Sale Price $154,500
Name FOXON WESTERN, LLC
Sale Date 1997-09-11
Sale Price $154,500

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_09-cv-00896 Judicial Publications - Civil Rights Accommodations
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Town of Stratford
Role Defendant
Name John Does 1-15
Role Plaintiff
Name Barry Drazen
Role Plaintiff
Name HARRY ROSEN HOUSE FOUNDATION, INC.
Role Plaintiff
Name HARRY ROSEN HOUSE, LLC
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_09-cv-00896-0
Date 2013-04-02
Notes MEMORANDUM OF DECISION ON SUMMARY JUDGMENT - granting in part and denying in part 53 Motion for Summary Judgment; denying 54 Motion for Summary Judgment. Signed by Judge Warren W. Eginton on 3/28/2013. (Ghilardi, K.)
View View File
Opinion ID USCOURTS-ctd-3_09-cv-00896-1
Date 2013-08-13
Notes ORDER granting [re 68 MOTION for Reconsideration re 67 Order on Motion for Summary Judgment, filed by Harry Rosen House, LLC, Harry Rosen House Foundation Inc, Barry Drazen, John Does 1-15. Signed by Judge Warren W. Eginton on 8/13/2013. (Ghilardi, K.)
View View File
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