Entity Name: | 219 WOODMONT ROAD, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 15 Feb 2006 |
Business ALEI: | 0849345 |
Annual report due: | 31 Mar 2025 |
Business address: | 219 WOODMONT ROAD, MILFORD, CT, 06460, United States |
Mailing address: | 219 WOODMONT ROAD, MILFORD, CT, United States, 06460 |
ZIP code: | 06460 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | rthomas937@sbcglobal.net |
NAICS
531190 Lessors of Other Real Estate PropertyThis industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MARTIN L. MCCANN ESQ. | Agent | ZELDES, NEEDLE & COOPER, P.C., 1000 LAFAYETTE BOULEVARD, BRIDGEPORT, CT, 06604, United States | ZELDES, NEEDLE & COOPER, P.C., 1000 LAFAYETTE BOULEVARD, BRIDGEPORT, CT, 06604, United States | +1 203-640-9028 | rthomas937@sbcglobal.net | 63 TEETER ROCK RD, TRUMBULL, CT, 06611, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
LUCY R. THOMAS | Officer | 219 WOODMONT RD., MIKLFORD, CT, 06460, United States | 8 HAYSTACK RD, WEST HAVEN, CT, 06516, United States |
DAVID I. HURWITZ | Officer | - | 1708 LORRE DR., ROCKVILLE, MD, 20852, United States |
MICHAEL HURWITZ | Officer | 219 WOODMONT ROAD, MILFORD, CT, 06460, United States | 6902 OLD GATE LANE, ROCKVILLE, MD, 20852, United States |
ROBERT L. THOMAS | Officer | 219 WOODMONT ROAD, MILFORD, CT, 06460, United States | 8 HAYSTACK ROAD, WEST HAVEN, CT, 06516, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012975276 | 2025-03-31 | - | Annual Report | Annual Report | - |
BF-0012142149 | 2024-01-04 | - | Annual Report | Annual Report | - |
BF-0011409955 | 2023-01-10 | - | Annual Report | Annual Report | - |
BF-0010295837 | 2022-03-01 | - | Annual Report | Annual Report | 2022 |
0007090128 | 2021-01-30 | - | Annual Report | Annual Report | 2021 |
0006754421 | 2020-02-12 | - | Annual Report | Annual Report | 2020 |
0006440857 | 2019-03-11 | - | Annual Report | Annual Report | 2019 |
0006072365 | 2018-02-12 | - | Annual Report | Annual Report | 2018 |
0005764627 | 2017-02-08 | - | Annual Report | Annual Report | 2017 |
0005483092 | 2016-02-08 | - | Annual Report | Annual Report | 2016 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Milford | 219 WOODMONT RD | 79/810/12// | - | 17872 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | 219 WOODMONT ROAD, LLC |
Sale Date | 2006-04-27 |
Sale Price | $867,600 |
Name | MERK HOWARD C EST |
Sale Date | 2005-05-09 |
Name | MERK HOWARD C |
Sale Date | 1998-01-12 |
Name | TOFFLER BARBARA M & |
Sale Date | 1997-10-31 |
Name | MERK HOWARD C |
Sale Date | 1962-12-21 |
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