Search icon

SERUTAN REHTOM, LLC

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

Company Details

Entity Name: SERUTAN REHTOM, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 14 Jun 1999
Business ALEI: 0623346
Annual report due: 31 Mar 2024
Business address: C/O STATUTORY AGENT SERVICES LLC 1111 SUMMER ST, STAMFORD, CT, 06905, United States
Mailing address: C/O STATUTORY AGENT SERVICES LLC 1111 SUMMER ST, Suite 301, STAMFORD, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: tracie@ratnerlawfirm.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
STATUTORY AGENT SERVICES, LLC Agent

Officer

Name Role Business address Residence address
RUSS KLEIN Officer C/O STUART RATNER, 1111 SUMMER STREET, SUITE 301, STAMFORD, CT, 06905, United States 132 DAVENPORT RIDGE LANE, STAMFORD, CT, 06903, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011151976 2023-05-30 - Annual Report Annual Report -
BF-0010603329 2022-06-27 - Annual Report Annual Report -
BF-0009775121 2022-05-19 - Annual Report Annual Report -
0007042009 2020-12-21 - Annual Report Annual Report 2016
0007042013 2020-12-21 - Annual Report Annual Report 2018
0007042011 2020-12-21 - Annual Report Annual Report 2017
0007042003 2020-12-21 - Annual Report Annual Report 2013
0007042016 2020-12-21 - Annual Report Annual Report 2020
0007041999 2020-12-21 - Annual Report Annual Report 2011
0007042004 2020-12-21 - Annual Report Annual Report 2014

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
New Milford 813 CANDLEWOOD LK S 6/2/57// 0.2 579 Source Link
Acct Number 005214
Assessment Value $206,110
Appraisal Value $294,440
Land Use Description Single Family
Zone R80
Neighborhood R150

Parties

Name SAWH, DANNY 1/2
Sale Date 2021-01-21
Sale Price $575,000
Name SERUTAN REHTOM, LLC
Sale Date 2021-01-21
Name REHTOM SERUTAN
Sale Date 2004-04-12
Name KLEIN RUSS E
Sale Date 1981-10-01
New Milford CANDLEWOOD LK S 6/2/46// 0.16 568 Source Link
Acct Number 005213
Assessment Value $1,010
Appraisal Value $1,400
Land Use Description Res Vac Land
Zone R80

Parties

Name SAWH, DANNY 1/2
Sale Date 2021-01-21
Sale Price $575,000
Name SERUTAN REHTOM, LLC
Sale Date 2021-01-21
Name REHTOM SERUTAN
Sale Date 2004-04-12
Name KLEIN RUSS E
Sale Date 1981-10-01
New Milford CANDLEWOOD LK S 6/2/60// 0.04 582 Source Link
Acct Number 012562
Assessment Value $44,900
Appraisal Value $64,150
Land Use Description Single Family WF
Zone R80
Neighborhood R150

Parties

Name SAWH, DANNY 1/2
Sale Date 2021-01-21
Sale Price $575,000
Name SERUTAN REHTOM, LLC
Sale Date 2021-01-21
Name REHTOM SERUTAN
Sale Date 2004-04-12
Name KLEIN RUSS E
Sale Date 1981-10-01
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