Search icon

SONOSON, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: SONOSON, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Nov 2005
Business ALEI: 0841041
Annual report due: 31 Mar 2026
Business address: 70 S. MAIN ST., S. NORWALK, CT, 06854, United States
Mailing address: 70 S. MAIN ST., S. NORWALK, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: sonosonmanagement@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL P. SWEENEY Agent 50 Leavenworth St, Waterbury, CT, 06702-2112, United States Michael P. Sweeney, 1055 Washington Blvd, 4th Floor, Stamford, CT, 06901-2216, United States +1 203-561-3143 msweeney@carmodylaw.com 22 SYCAMORE LANE, AVON, CT, 06001-4511, United States

Officer

Name Role Business address
SONO LODGES MANAGING MEMBER LLC Officer 70 S. MAIN ST., S. NORWALK, CT, 06854, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012973797 2025-03-31 - Annual Report Annual Report -
BF-0012142282 2024-03-26 - Annual Report Annual Report -
BF-0011172199 2023-03-28 - Annual Report Annual Report -
BF-0011544750 2022-12-28 2022-12-28 Change of Agent Address Agent Address Change -
BF-0010332549 2022-02-27 - Annual Report Annual Report 2022
0007104470 2021-02-02 - Annual Report Annual Report 2021
0006844963 2020-03-23 - Annual Report Annual Report 2020
0006471786 2019-03-18 - Annual Report Annual Report 2019
0006292089 2018-12-13 2018-12-13 Change of Business Address Business Address Change -
0006047702 2018-01-31 - Annual Report Annual Report 2018

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005011656 Active OFS 2021-07-26 2024-04-17 AMENDMENT

Parties

Name SONOSON, LLC
Role Debtor
Name BANKWELL BANK
Role Secured Party
0005011657 Active OFS 2021-07-26 2024-04-17 AMENDMENT

Parties

Name SONOSON, LLC
Role Debtor
Name BANKWELL BANK
Role Secured Party
0005011658 Active OFS 2021-07-26 2024-04-17 AMENDMENT

Parties

Name SONOSON, LLC
Role Debtor
Name BANKWELL BANK
Role Secured Party
0003301535 Active OFS 2019-04-17 2024-04-17 ORIG FIN STMT

Parties

Name SONOSON, LLC
Role Debtor
Name BANKWELL BANK
Role Secured Party
0003301531 Active OFS 2019-04-17 2024-04-17 ORIG FIN STMT

Parties

Name SONOSON, LLC
Role Debtor
Name BANKWELL BANK
Role Secured Party
0003301532 Active OFS 2019-04-17 2024-04-17 ORIG FIN STMT

Parties

Name SONOSON, LLC
Role Debtor
Name BANKWELL BANK
Role Secured Party

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
Norwalk 70 SOUTH MAIN ST 2/58/24/0/ 0.26 5462 Source Link
Acct Number 5462
Assessment Value $1,811,590
Appraisal Value $2,587,980
Land Use Description Commercial Improved
Zone NB
Neighborhood C520
Land Assessed Value $299,380
Land Appraised Value $427,690

Parties

Name SONOSON, LLC
Sale Date 2018-05-09
Name SONOSON, LLC
Sale Date 2005-12-27
Name BARTON ROBERT B
Sale Date 1993-11-15
Name SONOSON ASSOCIATES
Sale Date 1993-11-15
Name BARTON ROBERT B + PRUDENCE W
Sale Date 1981-10-14
Sale Price $260,000

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
Pet SC 150316 ROBERT BARTON ET AL. v. CITY OF NORWALK 2016-03-11 Pre Appeal Petition Granted View Case
AC 36040 ROBERT BARTON ET AL. v. CITY OF NORWALK 2013-08-30 Appeal Case Disposed View Case
FST-CV03-0197963-S BARTON,ROBERT v. NORWALK-CITY 2003-11-17 P90 - Property - All other - 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