Search icon

ROUTE 69, LLC

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

Company Details

Entity Name: ROUTE 69, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 29 Oct 1999
Business ALEI: 0633858
Annual report due: 31 Mar 2024
Business address: 205 WILLOWBROOK AVENUE 205 WILLOWBROOK AVE, STAMFORD, CT, 06902, United States
Mailing address: 205 WILLOWBROOK AVENUE 205 WILLOWBROOK AVE., STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: august.lenhart@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
LAWRENCE J. GREENBERG ESQ. Agent 2 UNION PLAZA, SUITE 200, NEW LONDON, CT, 06320, United States 205 WILLOWBROOK AVE, STAMFORD, CT, 06902, United States +1 203-348-8378 august.lenhart@gmail.com 7 TUMBLEBROOK ROAD, WOODBRIDGE, CT, 06525, United States

Officer

Name Role Business address Residence address
AUGUST J. LENHART Officer 205 WILLOWBROOK AVE., STAMFORD, CT, 06902, United States 205 WILLOWBROOK AVENUE, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011154764 2023-02-15 - Annual Report Annual Report -
BF-0010272257 2022-03-02 - Annual Report Annual Report 2022
0007249362 2021-03-22 - Annual Report Annual Report 2021
0006769730 2020-02-21 - Annual Report Annual Report 2020
0006390091 2019-02-18 - Annual Report Annual Report 2019
0006192988 2018-06-01 - Annual Report Annual Report 2018
0006016438 2018-01-19 - Annual Report Annual Report 2017
0005759473 2017-02-02 - Annual Report Annual Report 2016
0005483060 2016-02-08 - Annual Report Annual Report 2015
0005210088 2014-10-30 - 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
Wolcott WOLCOTT RD 119/5/257// 0.23 3620 Source Link
Acct Number L0319600
Assessment Value $1,290
Appraisal Value $1,840
Land Use Description Comm Land
Zone GC
Land Assessed Value $1,290
Land Appraised Value $1,840

Parties

Name FAVREAU MICHAEL &
Sale Date 2022-03-07
Sale Price $380,000
Name ROUTE 69, LLC
Sale Date 2000-01-26
Wolcott 1198 WOLCOTT RD 119/5/258// 12.33 3621 Source Link
Acct Number L0319700
Assessment Value $243,630
Appraisal Value $348,040
Land Use Description Comm Land
Zone GC
Neighborhood C150
Land Assessed Value $243,630
Land Appraised Value $348,040

Parties

Name FAVREAU MICHAEL &
Sale Date 2022-03-07
Sale Price $380,000
Name ROUTE 69, LLC
Sale Date 2000-01-26
Wolcott WOLCOTT RD 119/5/258C// 0.43 3609 Source Link
Acct Number L0319400
Assessment Value $55,930
Appraisal Value $79,900
Land Use Description Comm Land
Zone GC
Neighborhood C150
Land Assessed Value $55,930
Land Appraised Value $79,900

Parties

Name FAVREAU MICHAEL &
Sale Date 2022-03-07
Sale Price $380,000
Name ROUTE 69, LLC
Sale Date 2000-01-26
Wolcott CHARLES DR 112/5/53// 0.38 3624 Source Link
Acct Number L0319900
Assessment Value $44,000
Appraisal Value $62,850
Land Use Description Res Vacant
Zone R-30
Neighborhood 4C
Land Assessed Value $44,000
Land Appraised Value $62,850

Parties

Name RODGERS BENJAMIN
Sale Date 2019-05-30
Sale Price $17,500
Name ROUTE 69, LLC
Sale Date 1987-10-19
Wolcott 1254 WOLCOTT RD 119/5/256// 0.4 3619 Source Link
Acct Number L0319500
Assessment Value $111,280
Appraisal Value $158,960
Land Use Description Commercial
Zone GC
Neighborhood C150
Land Assessed Value $61,180
Land Appraised Value $87,400

Parties

Name FAVREAU MICHAEL &
Sale Date 2022-03-07
Sale Price $380,000
Name ROUTE 69, LLC
Sale Date 2000-01-26
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