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 |
NAICS
531210 Offices of Real Estate Agents and BrokersThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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