Entity Name: | 158, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 26 Feb 1999 |
Business ALEI: | 0614839 |
Annual report due: | 31 Mar 2026 |
Business address: | 210 MAIN STREET UNIT 276, FARMINGTON, CT, 06034, United States |
Mailing address: | 210 MAIN STREET UNIT 276, FARMINGTON, CT, United States, 06034 |
ZIP code: | 06034 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | edcleary@byxbee.com |
E-Mail: | pmatocha@innovativecpagroup.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 | Phone | Residence address | |
---|---|---|---|---|---|
LAUREN MANAFORT | Officer | 210 MAIN STREET, UNIT 276, FARMINGTON, CT, 06034, United States | +1 203-281-4933 | pmatocha@innovativecpagroup.com | 210 MAIN STREET, UNIT 276, FARMINGTON, CT, 06034, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
LAUREN MANAFORT | Agent | 210 MAIN STREET UNIT 276, FARMINGTON, CT, 06034, United States | 210 MAIN STREET, UNIT 276, FARMINGTON, CT, 06034, United States | +1 203-281-4933 | pmatocha@innovativecpagroup.com | 210 MAIN STREET, UNIT 276, FARMINGTON, CT, 06034, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012938245 | 2025-03-27 | - | Annual Report | Annual Report | - |
BF-0012341473 | 2024-02-09 | - | Annual Report | Annual Report | - |
BF-0011153971 | 2023-03-22 | - | Annual Report | Annual Report | - |
BF-0010385114 | 2022-02-22 | - | Annual Report | Annual Report | 2022 |
0007178583 | 2021-02-19 | - | Annual Report | Annual Report | 2021 |
0006745651 | 2020-02-07 | - | Annual Report | Annual Report | 2020 |
0006666094 | 2019-10-24 | 2019-10-24 | Interim Notice | Interim Notice | - |
0006604486 | 2019-07-24 | 2019-07-24 | Change of Agent Address | Agent Address Change | - |
0006604481 | 2019-07-24 | 2019-07-24 | Change of Business Address | Business Address Change | - |
0006432128 | 2019-03-07 | - | Annual Report | Annual Report | 2019 |
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 | Unique Id | Size | url | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Farmington | 18 METACOMET RD | 12400018 | 1.9500 | Source Link | |||||||||||||||||||||||||||||||||||
|
Name | 158, LLC |
Sale Date | 2003-08-05 |
Sale Price | $199,900 |
Name | LYNCH BRYANN (CERT.OF |
Sale Date | 2003-07-16 |
Sale Price | $0 |
Name | MUESSIG ANN M |
Sale Date | 1992-12-10 |
Sale Price | $0 |
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