Search icon

STOP SIGN REALTY LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: STOP SIGN REALTY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 Nov 2006
Business ALEI: 0879494
Annual report due: 31 Mar 2025
Business address: 330 West LAKE ST., WINSTED, CT, 06098, United States
Mailing address: 330 WEST LAKE STREET, WINSTED, CT, United States, 06098
ZIP code: 06098
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: hjmarchell@gmail.com

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
John priodie Agent 330 West LAKE ST., WINSTED, CT, 06098, United States 720 main st, winsted, CT, 06098, United States +1 860-626-9609 hjmarchell@gmail.com 720 west lake st, winsted, CT, 06098, United States

Officer

Name Role Business address Residence address
HENRY J. MARCHELL Officer 330 WEST LAKE STREET, WINSTED, CT, 06098, United States 330 WEST LAKE STREET, WINSTED, CT, 06098, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012103170 2025-03-12 - Annual Report Annual Report -
BF-0011415187 2023-06-05 - Annual Report Annual Report -
BF-0010588822 2022-06-25 - Annual Report Annual Report -
BF-0009790350 2022-05-11 - Annual Report Annual Report -
0006925336 2020-06-17 - Annual Report Annual Report 2020
0006925334 2020-06-17 - Annual Report Annual Report 2019
0006384643 2019-02-15 - Annual Report Annual Report 2018
0005973756 2017-11-28 - Annual Report Annual Report 2016
0005973759 2017-11-28 - Annual Report Annual Report 2017
0005428417 2015-11-12 - 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
Winchester 928 MAIN ST 101/103/009// 1.72 5553 Source Link
Acct Number 003958
Assessment Value $173,460
Appraisal Value $247,800
Land Use Description Mob Home Pk
Zone TG
Land Assessed Value $94,360
Land Appraised Value $134,800

Parties

Name BLOCK PROPERTIES LLC
Sale Date 2021-12-06
Sale Price $425,000
Name INDIAN MEADOW MANAGEMENT, LLC
Sale Date 2015-12-08
Sale Price $235,000
Name STOP SIGN REALTY LLC
Sale Date 2006-12-14
Sale Price $125,000
Name CHELSEA PARTNERS LIMITED
Sale Date 1994-09-26
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