Search icon

SPEIGEL REAL ESTATE HOLDINGS, LLC

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

Company Details

Entity Name: SPEIGEL REAL ESTATE HOLDINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 06 Jun 2001
Business ALEI: 0683278
Annual report due: 31 Mar 2025
Business address: 31 MAPLE LANE, WESTPORT, CT, 06880, United States
Mailing address: 31 MAPLE LANE, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: betterwheelsny@hotmail.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

Officer

Name Role Business address Phone E-Mail Residence address
STEVEN TENNENBAUM Officer 31 MAPLE LANE, WESTPORT, CT, 06880, United States +1 914-548-3187 betterwheelsny@hotmail.com 31 MAPLE LANE, WESTPORT, CT, 06880, United States
PRAKOB TENNENBAUM Officer 31 MAPLE LANE, WESTPORT, CT, 06880, United States - - 31 MAPLE LANE, WESTPORT, CT, 06880, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEVEN TENNENBAUM Agent 31 MAPLE LANE, WESTPORT, CT, 06880, United States 31 MAPLE LANE, WESTPORT, CT, 06880, United States +1 914-548-3187 betterwheelsny@hotmail.com 31 MAPLE LANE, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012566374 2024-04-22 - Annual Report Annual Report -
BF-0011864324 2023-06-26 2023-06-26 Reinstatement Certificate of Reinstatement -
BF-0011831930 2023-06-05 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011718280 2023-03-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005600243 2016-07-12 - Annual Report Annual Report 2016
0005580825 2016-06-03 - Annual Report Annual Report 2012
0005580827 2016-06-03 - Annual Report Annual Report 2014
0005580826 2016-06-03 - Annual Report Annual Report 2013
0005580830 2016-06-03 - Annual Report Annual Report 2015
0004599165 2011-07-25 - Annual Report Annual Report 2011

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
Bloomfield 54 GRANBY ST S11//245// 0.95 7067 Source Link
Acct Number R07227
Assessment Value $296,660
Appraisal Value $423,800
Land Use Description Industrial
Zone I-1
Neighborhood C2
Land Appraised Value $111,500

Parties

Name SPEIGEL REAL ESTATE HOLDINGS, LLC
Sale Date 2005-02-24
Sale Price $260,000
Name WALSH MARK C &
Sale Date 1998-11-10
Bloomfield 58 GRANBY ST S11//246// 0.73 6375 Source Link
Acct Number R06505
Assessment Value $339,430
Appraisal Value $484,900
Land Use Description Commercial
Zone I-1
Neighborhood C2
Land Appraised Value $105,000

Parties

Name SPEIGEL REAL ESTATE HOLDINGS, LLC
Sale Date 2001-06-08
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