Search icon

219 WOODMONT ROAD, LLC

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

Company Details

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

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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

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
Milford 219 WOODMONT RD 79/810/12// - 17872 Source Link
Acct Number 012757
Assessment Value $1,561,520
Appraisal Value $2,230,730
Land Use Description MOTELS MDL-94
Zone ICD
Neighborhood W
Land Assessed Value $1,156,080
Land Appraised Value $1,651,540

Parties

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
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