Search icon

DOLLS HOUSE, LLC

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

Company Details

Entity Name: DOLLS HOUSE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 01 Oct 2003
Business ALEI: 0761733
Annual report due: 31 Mar 2025
Business address: 132 EAST ST., PLAINVILLE, CT, 06062, United States
Mailing address: 132 EAST ST., PLAINVILLE, CT, United States, 06062
ZIP code: 06062
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: tedwurz@hotmail.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THEODORE J. WURZ Agent 132 EAST ST., PLAINVILLE, CT, 06062, United States 132 EAST ST., PLAINVILLE, CT, 06062, United States +1 860-490-7533 tedwurz@hotmail.com 53 HIGH GATE DR, AVON, CT, 06001, United States

Officer

Name Role Business address Phone E-Mail Residence address
THEODORE J. WURZ Officer 132 EAST ST., PLAINVILLE, CT, 06062, United States +1 860-490-7533 tedwurz@hotmail.com 53 HIGH GATE DR, AVON, CT, 06001, United States
MARYANN DOUGLAS Officer 132 EAST ST., PLAINVILLE, CT, 06062, United States - - 9 FIELDSTONE RUN, FARMINGTON, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011275189 2024-03-13 - Annual Report Annual Report -
BF-0012081034 2024-03-13 - Annual Report Annual Report -
BF-0010798098 2023-06-22 - Annual Report Annual Report -
BF-0009764935 2023-06-22 - Annual Report Annual Report -
0006916443 2020-06-02 - Annual Report Annual Report 2019
0006916439 2020-06-02 - Annual Report Annual Report 2017
0006916435 2020-06-02 - Annual Report Annual Report 2016
0006916446 2020-06-02 - Annual Report Annual Report 2020
0006916441 2020-06-02 - Annual Report Annual Report 2018
0005418032 2015-10-26 - 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
Bristol 7 SHERMAN ST 27//110/100// 0.17 7048 Source Link
Acct Number 0051551
Assessment Value $176,190
Appraisal Value $251,700
Land Use Description Two Family
Zone R-15/RM
Neighborhood 30
Land Assessed Value $32,270
Land Appraised Value $46,100

Parties

Name RILEY VERONICA
Sale Date 2020-06-11
Sale Price $163,000
Name DOLLS HOUSE, LLC
Sale Date 2006-03-06
Name DOUGLAS MARYANN T
Sale Date 2005-11-02
Name DOLLS HOUSE, LLC
Sale Date 2004-01-30
Sale Price $131,900
Name BEALS ALAN J SR
Sale Date 1999-02-08
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