Entity Name: | LINDEN AVENUE ASSOCIATES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 17 Oct 2006 |
Business ALEI: | 0876212 |
Annual report due: | 31 Mar 2024 |
Business address: | 2103 MAIN STREET LOWER LEVEL, STRATFORD, CT, 06615, United States |
Mailing address: | 2103 MAIN STREET LOWER LEVEL, STRATFORD, CT, United States, 06615 |
ZIP code: | 06615 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | dshepro@sheprohawkins.com |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role |
---|---|
SHEPRO & HAWKINS, LLC | Agent |
Name | Role | Business address |
---|---|---|
BEACH VILLAGE, LLC | Officer | 2103 MAIN STREET, LOWER LEVEL, STRATFORD, CT, 06615, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011413758 | 2023-01-30 | - | Annual Report | Annual Report | - |
BF-0010271663 | 2022-02-15 | - | Annual Report | Annual Report | 2022 |
BF-0010106940 | 2021-08-25 | 2021-08-25 | Interim Notice | Interim Notice | - |
BF-0009779158 | 2021-08-20 | - | Annual Report | Annual Report | - |
0006867717 | 2020-04-01 | - | Annual Report | Annual Report | 2020 |
0006867686 | 2020-04-01 | - | Annual Report | Annual Report | 2019 |
0006358975 | 2019-02-04 | - | Annual Report | Annual Report | 2018 |
0006093072 | 2018-02-19 | 2018-02-19 | Change of Agent | Agent Change | - |
0006086191 | 2018-02-19 | - | Annual Report | Annual Report | 2015 |
0006086203 | 2018-02-19 | - | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Stratford | 1260 LINDEN AVE | 40/99/3// | 0.16 | 10061 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LINDEN 1220, LLC |
Sale Date | 2024-01-05 |
Name | LINDEN HOLDINGS, LLC |
Sale Date | 2020-10-01 |
Sale Price | $375,000 |
Name | LINDEN AVENUE ASSOCIATES, LLC |
Sale Date | 2010-07-30 |
Name | SHOREPOINT MORTGAGE, LLC |
Sale Date | 2009-03-30 |
Name | SHEPRO DANIEL |
Sale Date | 2005-11-30 |
Sale Price | $306,000 |
Acct Number | 0970300 |
Assessment Value | $143,220 |
Appraisal Value | $204,600 |
Land Use Description | Com Ld Dv |
Neighborhood | 110 |
Land Assessed Value | $141,190 |
Land Appraised Value | $201,700 |
Parties
Name | LINDEN 1220, LLC |
Sale Date | 2024-01-05 |
Name | LINDEN HOLDINGS, LLC |
Sale Date | 2020-10-01 |
Sale Price | $375,000 |
Name | LINDEN AVENUE ASSOCIATES, LLC |
Sale Date | 2011-05-17 |
Sale Price | $250,000 |
Name | JULIAN RAYMOND & |
Sale Date | 2010-08-26 |
Name | MANOS LINDA |
Sale Date | 2008-04-30 |
Sale Price | $210,000 |
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