Search icon

KETCHUM 15 HOLDINGS, LLC

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

Company Details

Entity Name: KETCHUM 15 HOLDINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Jun 2007
Business ALEI: 0903467
Annual report due: 31 Mar 2026
Business address: 36 CHURCH LANE, WESTPORT, CT, 06880, United States
Mailing address: P.O. BOX 5180, WESTPORT, CT, United States, 06881
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: JANICE@LEIFERPROPERTIES.COM

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
ROGER LEIFER Officer 4925 Collins Avenue, 12E, Miami Beach, FL, 33140, United States 4925 Collins Ave, Apt 12E, Miami Beach, FL, 33140, United States
BERYL LEIFER Officer 4925 Collins Avenue, 12E, Miami Beach, FL, 33140, United States 4925 Collins Ave, Apt 12E, Miami Beach, FL, 33140, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JANICE FAY Agent 36 CHURCH LANE, WESTPORT, CT, 06880, United States 5 STECK DRIVE, NEWTOWN, CT, 06470, United States +1 203-858-3451 JANICE@LEIFERPROPERTIES.COM 5 STECK DRIVE, NEWTOWN, CT, 06470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012986187 2025-03-06 - Annual Report Annual Report -
BF-0012352342 2024-02-13 - Annual Report Annual Report -
BF-0011283322 2023-02-08 - Annual Report Annual Report -
BF-0010225002 2022-03-04 - Annual Report Annual Report 2022
0007263061 2021-03-26 - Annual Report Annual Report 2021
0006729192 2020-01-21 - Annual Report Annual Report 2020
0006348839 2019-01-30 - Annual Report Annual Report 2019
0006037741 2018-01-26 - Annual Report Annual Report 2018
0005900102 2017-08-01 - Annual Report Annual Report 2017
0005900095 2017-08-01 - 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
Westport 15 KETCHUM ST B06//089/000/ 0.55 3990 Source Link
Acct Number 8059
Assessment Value $1,607,000
Appraisal Value $2,295,700
Land Use Description Off Bldg
Zone GBD
Neighborhood F
Land Assessed Value $453,600
Land Appraised Value $648,000

Parties

Name KETCHUM 15 HOLDINGS, LLC
Sale Date 2007-08-06
Sale Price $2,975,000
Name RUBANARA HOLDINGS, LLC
Sale Date 2000-07-20
Sale Price $1,980,000
Name 15 KETCHEN ASSOCIATES LLC
Sale Date 1996-02-01
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