Search icon

URBAN HOMESTEAD COMPANY LLC

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

Company Details

Entity Name: URBAN HOMESTEAD COMPANY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 06 Jan 1999
Business ALEI: 0610681
Annual report due: 31 Mar 2025
Business address: 2600 DIXWELL AVE STE 14, HAMDEN, CT, 06514, United States
Mailing address: 2600 DIXWELL AVE STE 14, HAMDEN, CT, United States, 06514
ZIP code: 06514
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: edward.lockery49@gmail.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
EDWARD LOCKERY Agent 2600 DIXWELL AVE STE 14, HAMDEN, CT, 06514, United States 511 WHITNEY AVE, NEW HAVEN, CT, 06511, United States +1 203-215-5017 edward.lockery49@gmail.com 511 WHITNEY AVENUE, APT. 2, NEW HAVEN, CT, 06511, United States

Officer

Name Role Business address Residence address
VIRGINIA LOCKERY Officer 2600 DIXWELL AVE, STE 14, HAMDEN, CT, 06514, United States 511 WHITNEY AVE., NEW HAVEN, CT, 06511, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012268225 2024-03-26 - Annual Report Annual Report -
BF-0010705824 2023-10-09 - Annual Report Annual Report -
BF-0011154610 2023-10-09 - Annual Report Annual Report -
BF-0009804637 2023-04-05 - Annual Report Annual Report -
0006890403 2020-04-22 - Annual Report Annual Report 2019
0006890405 2020-04-22 - Annual Report Annual Report 2020
0006162438 2018-04-10 - Reinstatement Certificate of Reinstatement -
0003432648 2007-04-11 - Dissolution Certificate of Dissolution -
0003387419 2007-02-01 - Annual Report Annual Report 2007
0003167211 2006-02-08 - Annual Report Annual Report 2006

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
Hamden 195 KATHRINE DR 2425/030/// 0.36 8290 Source Link
Appraisal Value $340,100
Land Use Description Single Fam M01
Zone R4
Neighborhood 80
Land Appraised Value $80,800

Parties

Name BROOKS MYCOLL
Sale Date 2021-03-11
Sale Price $296,000
Name LOCKERY EDWARD
Sale Date 2008-10-24
Name URBAN HOMESTEAD COMPANY LLC
Sale Date 2003-08-08
Name LOCKERY EDWARD
Sale Date 2003-04-03
Name URBAN HOMESTEAD COMPANY LLC OF HAMDEN CT
Sale Date 2002-02-26
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