MARKKEN REALTY LLC
BranchDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | MARKKEN REALTY LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 05 Dec 2006 |
Branch of: | MARKKEN REALTY LLC, NEW YORK (Company Number 3437420) |
Date of dissolution: | 31 Dec 2013 |
Business ALEI: | 0880848 |
Business address: | 1005 BRENTWOOD DRIVE, TARRYTOWN, NY, 10591 |
Place of Formation: | NEW YORK |
E-Mail: | SILVERCITYCAR@DOL.COM |
Name | Role |
---|---|
VCORP SERVICES, LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
KENNETH GUTSTEIN | Officer | 1005 BRENTWOOD DRIVE, TARRYTOWN, NY, 10591, United States | 1005 BRENTWOOD DRIVE, TARRYTOWN, NY, 10591, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013239195 | 2024-11-27 | - | Mass Agent Change � Address | Agent Address Change | - |
0006233526 | 2018-08-13 | 2018-08-13 | Change of Agent Address | Agent Address Change | - |
0005025450 | 2014-01-24 | 2013-12-31 | Dissolution | Certificate of Dissolution | - |
0004810119 | 2013-02-13 | - | Annual Report | Annual Report | 2012 |
0004718694 | 2012-09-10 | 2012-09-10 | Change of Agent Address | Agent Address Change | - |
0004565075 | 2012-04-04 | - | Change of Agent Address | Agent Address Change | - |
0004623104 | 2012-01-19 | - | Annual Report | Annual Report | 2011 |
0004506838 | 2012-01-17 | - | Change of Agent | Agent Change | - |
0004332614 | 2010-12-23 | - | Annual Report | Annual Report | 2010 |
0004096057 | 2009-12-28 | - | Annual Report | Annual Report | 2009 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bridgeport | 45 PERRONETTE ST | 81/2314/19// | 0.11 | 23800 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BACKWASH REALTY, LLC |
Sale Date | 2021-05-12 |
Name | KLEEN N GREEN RE BRIDGEPORT, LLC |
Sale Date | 2021-04-29 |
Name | KLEEN N GREEN RE BRIDGEPORT, LLC |
Sale Date | 2011-08-15 |
Name | MARKKEN REALTY LLC |
Sale Date | 2006-12-13 |
Name | LSK ENTERPRISES, INC. |
Sale Date | 1994-04-21 |
Acct Number | R--0083840 |
Assessment Value | $15,130 |
Appraisal Value | $21,610 |
Land Use Description | Vac Res Land |
Zone | RA |
Neighborhood | 17 |
Land Assessed Value | $15,130 |
Land Appraised Value | $21,610 |
Parties
Name | BACKWASH REALTY, LLC |
Sale Date | 2021-05-12 |
Name | KLEEN N GREEN RE BRIDGEPORT, LLC |
Sale Date | 2021-04-29 |
Name | KLEEN N GREEN RE BRIDGEPORT, LLC |
Sale Date | 2011-08-15 |
Name | MARKKEN REALTY LLC |
Sale Date | 2006-12-13 |
Name | LSK ENTERPRISES, INC. |
Sale Date | 1994-04-21 |
Acct Number | R--0083700 |
Assessment Value | $405,230 |
Appraisal Value | $578,920 |
Land Use Description | Com Garage Shop |
Zone | RA |
Neighborhood | M6 |
Land Assessed Value | $175,620 |
Land Appraised Value | $250,890 |
Parties
Name | BACKWASH REALTY, LLC |
Sale Date | 2021-05-12 |
Name | KLEEN N GREEN RE BRIDGEPORT, LLC |
Sale Date | 2021-04-29 |
Name | KLEEN N GREEN RE BRIDGEPORT, LLC |
Sale Date | 2011-08-15 |
Sale Price | $625,000 |
Name | MARKKEN REALTY LLC |
Sale Date | 2006-12-13 |
Sale Price | $500,000 |
Name | LSK ENTERPRISES, INC. |
Sale Date | 1994-04-21 |
Acct Number | R--0083820 |
Assessment Value | $15,130 |
Appraisal Value | $21,610 |
Land Use Description | Vac Res Land |
Zone | RA |
Neighborhood | 17 |
Land Assessed Value | $15,130 |
Land Appraised Value | $21,610 |
Parties
Name | BACKWASH REALTY, LLC |
Sale Date | 2021-05-12 |
Name | KLEEN N GREEN RE BRIDGEPORT, LLC |
Sale Date | 2021-04-29 |
Name | KLEEN N GREEN RE BRIDGEPORT, LLC |
Sale Date | 2011-08-15 |
Name | MARKKEN REALTY LLC |
Sale Date | 2006-12-13 |
Name | LSK ENTERPRISES, INC. |
Sale Date | 1994-04-21 |
Acct Number | R--0083900 |
Assessment Value | $7,780 |
Appraisal Value | $11,110 |
Land Use Description | Res. Vacant Ubld. |
Zone | RA |
Neighborhood | 17 |
Land Assessed Value | $7,780 |
Land Appraised Value | $11,110 |
Parties
Name | BACKWASH REALTY, LLC |
Sale Date | 2021-05-12 |
Name | KLEEN N GREEN RE BRIDGEPORT, LLC |
Sale Date | 2021-04-29 |
Name | KLEEN N GREEN RE BRIDGEPORT, LLC |
Sale Date | 2011-08-15 |
Name | MARKKEN REALTY LLC |
Sale Date | 2006-12-13 |
Name | LSK ENTERPRISES, INC. |
Sale Date | 1994-04-21 |
Acct Number | R--0083845 |
Assessment Value | $18,470 |
Appraisal Value | $26,390 |
Land Use Description | Vac Res Land |
Zone | RA |
Neighborhood | 17 |
Land Assessed Value | $18,470 |
Land Appraised Value | $26,390 |
Parties
Name | BACKWASH REALTY, LLC |
Sale Date | 2021-05-12 |
Name | KLEEN N GREEN RE BRIDGEPORT, LLC |
Sale Date | 2021-04-29 |
Name | KLEEN N GREEN RE BRIDGEPORT, LLC |
Sale Date | 2011-08-15 |
Name | MARKKEN REALTY LLC |
Sale Date | 2006-12-13 |
Name | LSK ENTERPRISES, INC. |
Sale Date | 1994-04-21 |
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