Search icon

Middlebury Meadows, LLC

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

Company Details

Entity Name: Middlebury Meadows, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jul 2001
Business ALEI: 0685767
Annual report due: 31 Mar 2026
Business address: 44 Watertown Rd, Middlebury, CT, 06762-1501, United States
Mailing address: 44 Watertown Rd, Middlebury, CT, United States, 06762-1501
ZIP code: 06762
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jbm@legalct.com

Industry & Business Activity

NAICS

561499 All Other Business Support Services

This U.S. industry comprises establishments primarily engaged in providing business support services (except secretarial and other document preparation services; telephone answering and telemarketing services; private mail services or document copying services conducted as separate activities or in conjunction with other office support services; monetary debt collection services; credit reporting services; repossession services; and court reporting and stenotype recording services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JULIA B. MORRIS Agent 50 NEWTOWN ROAD, DANBURY, CT, 06810, United States 50 NEWTOWN ROAD, DANBURY, CT, 06810, United States +1 203-942-5727 jbm@legalct.com 44 WATERTOWN ROAD, MIDDLEBURY, CT, 06762, United States

Officer

Name Role Business address Phone E-Mail Residence address
JULIA B. MORRIS Officer 50 NEWTOWN ROAD, DANBURY, CT, 06810, United States +1 203-942-5727 jbm@legalct.com 44 WATERTOWN ROAD, MIDDLEBURY, CT, 06762, United States

History

Type Old value New value Date of change
Name change FOREST WALK, LLC Middlebury Meadows, LLC 2022-08-15

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012945661 2025-03-10 - Annual Report Annual Report -
BF-0012149604 2024-03-05 - Annual Report Annual Report -
BF-0011402874 2023-03-20 - Annual Report Annual Report -
BF-0010969119 2022-08-15 2022-08-15 Change of Business Address Business Address Change -
BF-0010969132 2022-08-15 2022-08-15 Name Change Amendment Certificate of Amendment -
BF-0010242602 2022-03-16 - Annual Report Annual Report 2022
0007215033 2021-03-10 - Annual Report Annual Report 2021
0006803966 2020-03-02 - Annual Report Annual Report 2020
0006448120 2019-03-11 - Annual Report Annual Report 2019
0006094953 2018-02-26 - Annual Report Annual Report 2018

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
Middlebury 218 REGAN RD 4-06//093// 8.09 1939 Source Link
Acct Number M0183600
Assessment Value $100,200
Appraisal Value $143,200
Land Use Description Res Vac Land
Zone R40
Neighborhood R100
Land Assessed Value $100,200
Land Appraised Value $143,200

Parties

Name Middlebury Meadows, LLC
Sale Date 2003-09-30
Name BIOSKI EDWARD V & CAROL A
Sale Date 1995-11-28
Middlebury REGAN RD 4-06//092A// 11.09 1941 Source Link
Acct Number M018355
Assessment Value $116,000
Appraisal Value $165,700
Land Use Description Res Vac Land
Zone R40
Neighborhood R100
Land Assessed Value $116,000
Land Appraised Value $165,700

Parties

Name Middlebury Meadows, LLC
Sale Date 2003-09-30
Name BIOSKI EDWARD V & CAROL A
Sale Date 1995-11-28
Middlebury REGAN RD 4-06//088// 13.28 1938 Source Link
Acct Number M0183500
Assessment Value $127,500
Appraisal Value $182,100
Land Use Description Res Vac Land
Zone R40
Neighborhood R100
Land Assessed Value $127,500
Land Appraised Value $182,100

Parties

Name Middlebury Meadows, LLC
Sale Date 2003-09-30
Sale Price $500,000
Name BIOSKI EDWARD V & CAROL A
Sale Date 1995-11-28

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 29413 FOREST WALK, LLC v TOWN OF MIDDLEBURY WATER POLLUTION CONTROL AUTHORITY 2007-11-29 Appeal Case Disposed/Transfer View Case
AC 26680 FOREST WALK, LLC v TOWN OF MIDDLEBURY WATER POLLUTION CONTROL AUTHORITY 2005-06-27 Appeal Case Disposed View Case
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