Search icon

OUTER BANKS HOLDING, LLC

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

Company Details

Entity Name: OUTER BANKS HOLDING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Jan 2007
Business ALEI: 0886517
Annual report due: 31 Mar 2026
Business address: 1 POMPERAUG OFFICE PARK SUITE 304, SOUTHBURY, CT, 06488, United States
Mailing address: 1 POMPERAUG OFFICE PARK SUITE 304, SOUTHBURY, CT, United States, 06488
ZIP code: 06488
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: david.clough@cloughlaw.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Officer

Name Role Residence address
LAURA CLOUGH TRUSTEE Officer 185 SLEEPY HILL ROAD, SOUTHBURY, CT, 06448, United States
DAVID CLOUGH TRUSTEE Officer 185 SLEEPY HILL ROAD, SOUTHBURY, CT, 06488, United States

Agent

Name Role Mailing address Phone E-Mail Residence address
LAURA J. CLOUGH Agent 185 SLEEPY HILL ROAD, SOUTHBURY, CT, 06488, United States +1 203-264-6680 david.clough@cloughlaw.com 185 SLEEPY HILL RD, SOUTHBURY, CT, 06488, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012981534 2025-03-11 - Annual Report Annual Report -
BF-0012081981 2024-01-30 - Annual Report Annual Report -
BF-0011418439 2023-01-25 - Annual Report Annual Report -
BF-0010214475 2022-03-02 - Annual Report Annual Report 2022
0007342540 2021-05-18 - Annual Report Annual Report 2021
0007047114 2020-12-31 - Annual Report Annual Report 2020
0007047111 2020-12-31 - Annual Report Annual Report 2019
0006138060 2018-03-26 - Annual Report Annual Report 2018
0005738816 2017-01-12 - Annual Report Annual Report 2017
0005505433 2016-03-07 - 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
Southbury 1 POMPERAUG OFFICE PK #304 POMPGOP/ONE//#U304/CU - 4483 Source Link
Acct Number 00382100
Assessment Value $36,900
Appraisal Value $52,720
Land Use Description Commercial Condo
Zone B-2C

Parties

Name OUTER BANKS HOLDING, LLC
Sale Date 2009-05-18
Name CLOUGH DAVID
Sale Date 2006-12-21
Name OUTER BANKS LDTM HOLDINGS LLC
Sale Date 1999-12-03
Sale Price $86,000
Southbury 1 POMPERAUG OFFICE PK #305 POMPGOP/ONE//#U305/CU - 4493 Source Link
Acct Number 00383100
Assessment Value $33,390
Appraisal Value $47,700
Land Use Description Commercial Condo
Zone B-2C

Parties

Name JASIAN MANAGEMENT LLC
Sale Date 2009-11-02
Sale Price $85,000
Name OUTER BANKS HOLDING, LLC
Sale Date 2009-05-18
Name CLOUGH DAVID
Sale Date 2006-12-21
Name OUTER BANKS LDTM HOLDING LLC
Sale Date 1999-12-03
Sale Price $65,000
Name CLOUGH DAVID
Sale Date 1994-02-28
Sale Price $65,000
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