Search icon

TYLER WOLFF, LLC

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

Company Details

Entity Name: TYLER WOLFF, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 08 Jan 2003
Date of dissolution: 23 Apr 2018
Business ALEI: 0735993
Business address: C/O CALCAGNI ASSOCIATES 330 SOUTH MAIN STREET, CHESHIRE, CT, 06410
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: karen_pomarico@calcagni.com

Agent

Name Role Business address Residence address
KEVIN J. HECHT Agent 220 SOUTH MAIN STREET, CHESHIRE, CT, 06410, United States 100-5B JOSHUATOWN ROAD, LYME, CT, 06371, United States

Officer

Name Role Business address Residence address
LINDA HOFBAUER Officer 924 NORTH MAIN STREET EXT., WALLINGFORD, CT, 06492, United States 830 NORTH BROOKSVALE ROAD, CHESHIRE, CT, 06410, United States
STEVEN J CALCAGNI Officer 330 SOUTH MAIN STREET, CHESHIRE, CT, 06410, United States 131 PAUL NEY ROAD, CHESHIRE, CT, 06410, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006167846 2018-04-23 2018-04-23 Dissolution Certificate of Dissolution -
0004510723 2012-01-24 - Annual Report Annual Report 2012
0004355681 2011-03-31 - Interim Notice Interim Notice -
0004355679 2011-03-31 - Change of Agent Agent Change -
0004307249 2011-01-14 - Annual Report Annual Report 2011
0004088232 2010-01-22 - Annual Report Annual Report 2010
0003880409 2009-03-06 - Annual Report Annual Report 2006
0003880407 2009-03-06 - Annual Report Annual Report 2004
0003880411 2009-03-06 - Annual Report Annual Report 2007
0003880414 2009-03-06 - Annual Report Annual Report 2008

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 7 ESSEX RD 51//7// 0.48 9055 Source Link
Acct Number 007449
Assessment Value $167,780
Appraisal Value $239,700
Land Use Description Single Family
Zone R80
Neighborhood R100
Land Assessed Value $51,380
Land Appraised Value $73,400

Parties

Name GOJE Enterprises LLC
Sale Date 2021-11-16
Sale Price $850,000
Name BARNES HOMESTEAD, LLC
Sale Date 2011-04-13
Sale Price $1,200,000
Name TYLER WOLFF, LLC
Sale Date 2003-01-14
Sale Price $560,000
Name HERR BETTY YOUNG S TRUSTEE OF THE BETTY
Sale Date 1995-11-06
Name HERR BETTY Y
Sale Date 1986-12-02
Name FORK FOUR PROPERTIES LLC
Sale Date 2017-02-28
Sale Price $207,000
Name BABCOCK ELLEN D
Sale Date 2000-06-29
Name THIBODEAU TERRY G + AMY M
Sale Date 2011-03-31
Sale Price $180,000
Name JUNIPER HOLDINGS, INC.
Sale Date 2011-03-31
Name UNION SAVINGS BANK
Sale Date 2010-12-10
Name COGGINS ROBERT E + DARLENE J
Sale Date 2004-11-01
Sale Price $280,000
Name PARDON ROBERT J + SUSAN O
Sale Date 1971-10-18
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