Search icon

150 EAST AVENUE REALTY, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: 150 EAST AVENUE REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 Apr 2007
Business ALEI: 0895638
Annual report due: 31 Mar 2025
Business address: 531 NEW HAVEN AVENUE, MILFORD, CT, 06460, United States
Mailing address: 531 NEW HAVEN AVENUE, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: WDEANGELO7800@GMAIL.COM

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

This U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
WILLIAM C. DEANGELO Officer 531 NEW HAVEN AVENUE, MILFORD, CT, 06460, United States 66 RIVERFORD RD, BROOKFIELD, CT, 06804, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT S. COOPER Agent 531 NEW HAVEN AVENUE, MILFORD, CT, 06460, United States 531 NEW HAVEN AVENUE, MILFORD, CT, 06460, United States +1 203-359-1584 DOTAXES@SBCGLOBAL.NET 19 AUSTIN DR EXT, EASTON, CT, 06612, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012047316 2024-01-15 - Annual Report Annual Report -
BF-0011420083 2023-05-17 - Annual Report Annual Report -
BF-0010401128 2022-05-19 - Annual Report Annual Report 2022
0007056657 2021-01-07 - Annual Report Annual Report 2020
0007056659 2021-01-07 - Annual Report Annual Report 2021
0006417984 2019-03-01 - Annual Report Annual Report 2015
0006417986 2019-03-01 - Annual Report Annual Report 2016
0006418281 2019-03-01 - Annual Report Annual Report 2019
0006417997 2019-03-01 - Annual Report Annual Report 2018
0006417978 2019-03-01 - Annual Report Annual Report 2014

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005176615 Active OFS 2023-11-13 2028-09-29 AMENDMENT

Parties

Name 150 EAST AVENUE REALTY, LLC
Role Debtor
Name DR. WILLIAM C. DEANGELO, P.C.
Role Debtor
Name STORMFIELD REAL ESTATE INCOME OFFSHORE FUND, LTD.
Role Secured Party
Name 466 DERBY AVENUE LLC
Role Debtor
0005176616 Active OFS 2023-11-13 2028-09-29 AMENDMENT

Parties

Name 150 EAST AVENUE REALTY, LLC
Role Debtor
Name 466 DERBY AVENUE LLC
Role Debtor
Name STORMFIELD REAL ESTATE INCOME OFFSHORE FUND, LTD.
Role Secured Party
0005167372 Active OFS 2023-09-29 2028-09-29 ORIG FIN STMT

Parties

Name DR. WILLIAM C. DEANGELO, P.C.
Role Debtor
Name W&J BARNUM REALTY, LLC
Role Debtor
Name Central Investor Funding LLC
Role Secured Party
Name 466 DERBY AVENUE LLC
Role Debtor
Name 150 EAST AVENUE REALTY, LLC
Role Debtor
0005167363 Active OFS 2023-09-29 2028-09-29 ORIG FIN STMT

Parties

Name W&J BARNUM REALTY, LLC
Role Debtor
Name 466 DERBY AVENUE LLC
Role Debtor
Name Central Investor Funding LLC
Role Secured Party
Name 150 EAST AVENUE REALTY, LLC
Role Debtor
0005080638 Active OFS 2022-06-30 2027-10-03 AMENDMENT

Parties

Name 150 EAST AVENUE REALTY, LLC
Role Debtor
Name KEYBANK NA
Role Secured Party
0003194873 Active OFS 2017-07-31 2027-10-03 AMENDMENT

Parties

Name KEYBANK NA
Role Secured Party
Name 150 EAST AVENUE REALTY, LLC
Role Debtor
0003194871 Active OFS 2017-07-31 2027-10-03 AMENDMENT

Parties

Name 150 EAST AVENUE REALTY, LLC
Role Debtor
Name KEYBANK NA
Role Secured Party
0002899593 Active OFS 2012-10-03 2027-10-03 ORIG FIN STMT

Parties

Name 150 EAST AVENUE REALTY, LLC
Role Debtor
Name FIRST NIAGARA BANK, N.A.
Role Secured Party

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
Norwalk 150 EAST AVE 1/51/6/0/ 0.31 2238 Source Link
Acct Number 2238
Assessment Value $604,120
Appraisal Value $863,030
Land Use Description Commercial Improved
Zone RB
Neighborhood C400
Land Assessed Value $415,350
Land Appraised Value $593,350

Parties

Name 150 EAST AVENUE REALTY, LLC
Sale Date 2007-06-01
Sale Price $1,180,000
Name TRAMBERT HARRY L TRUSTEE
Sale Date 1995-09-29
Name ONE HUNDRED AND FIFTY EAST LLC
Sale Date 1997-09-11
Name MCLEAN SANDRA M
Sale Date 1995-09-29
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