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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||
|
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 |
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