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 |
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
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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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 | |||||||||||||||||||||||||||||||||||||||
|
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 |
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