Search icon

158, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

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

Officer

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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

Property Records Card

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
Property Use Residential
Primary Use Residential
Zone R80
Appraised Value 1,013,100
Assessed Value 709,170

Parties

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
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