Search icon

127 CEDAR STREET, LLC

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

Company Details

Entity Name: 127 CEDAR STREET, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 Jun 2004
Business ALEI: 0786593
Annual report due: 31 Mar 2025
Business address: 2 MARILYNS LANE, GUILFORD, CT, 06437, United States
Mailing address: 2 MARILYNS LANE, GUILFORD, CT, United States, 06437
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mariahoban73@gmail.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
ELISHA MILLER Officer - - - 12 SUMMER ISLAND RD, BRANFORD, CT, 06405, United States
HEATHER SUPPA Officer - - - 5 CHAPEL DR, BRANFORD, CT, 06405, United States
MARIA L. HOBAN Officer 127 CEDAR STREET, BRANFORD, CT, 06405, United States +1 203-444-1473 mariahoban73@gmail.com 2 MARILYNS LANE, GUILFORD, CT, 06437, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARIA L. HOBAN Agent 2 MARILYNS LANE, GUILFORD, CT, 06437, United States 2 MARILYNS LANE, GUILFORD, CT, 06437, United States +1 203-444-1473 mariahoban73@gmail.com 2 MARILYNS LANE, GUILFORD, CT, 06437, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012081147 2024-04-16 - Annual Report Annual Report -
BF-0011279960 2023-06-23 - Annual Report Annual Report -
BF-0010328793 2022-03-24 - Annual Report Annual Report 2022
0007240428 2021-03-18 - Annual Report Annual Report 2021
0006969482 2020-08-31 - Annual Report Annual Report 2020
0006544224 2019-04-26 - Annual Report Annual Report 2019
0006544222 2019-04-26 - Annual Report Annual Report 2018
0006544220 2019-04-26 - Annual Report Annual Report 2017
0005728191 2016-12-30 - Annual Report Annual Report 2012
0005728227 2016-12-30 - Annual Report Annual Report 2015

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
Branford 127 CEDAR ST D06/000005/00011// 0.33 716 Source Link
Acct Number 007986
Assessment Value $253,300
Appraisal Value $361,800
Land Use Description OFFICE BLD MDL94
Zone BL
Land Assessed Value $158,800
Land Appraised Value $226,900

Parties

Name 127 CEDAR STREET, LLC
Sale Date 2006-03-09
Name HOBAN MARIA L &
Sale Date 2004-07-30
Sale Price $375,000
Name SCHARF ROY H EST
Sale Date 2004-04-08
Name SCHARF ROY H
Sale Date 1978-03-12
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