TYLER WOLFF, LLC
Date of last update: 21 Apr 2025. Data updated weekly.
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 |
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 |
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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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