Search icon

150 ROUTE 7 SOUTH, LLC

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

Company Details

Entity Name: 150 ROUTE 7 SOUTH, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 Jul 2007
Business ALEI: 0906348
Annual report due: 31 Mar 2025
Business address: 254 ROUTE 63, FALLS VILLAGE, CT, 06031, United States
Mailing address: ATTN AMANDA TIMOLAT 254 ROUTE 63, FALLS VILLAGE, CT, United States, 06031
ZIP code: 06031
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: agtimo@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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
AMANDA TIMOLAT Officer 254 ROUTE 63, FALLS VILLAGE, CT, 06031, United States 254 ROUTE 63, FALLS VILLAGE, CT, 06031, United States
MARIA TIMOLAT Officer 732 SOUTH MANSFIELD AVENUE, #318, LOS ANGELES, CA, 90036, United States 732 SOUTH MANSFIELD AVENUE, #318, LOS ANGELES, CA, 90036, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LOUIS G. TIMOLAT Agent 254 ROUTE 63, FALLS VILLAGE, CT, 06031, United States 254 ROUTE 63, FALLS VILLAGE, CT, 06031, United States +1 917-940-8862 agtimo@gmail.com 254 Route 63, FALLS VILLAGE, CT, 06031, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011281726 2024-04-01 - Annual Report Annual Report -
BF-0012307425 2024-04-01 - Annual Report Annual Report -
BF-0010279076 2022-04-05 - Annual Report Annual Report 2022
0007349948 2021-05-24 - Annual Report Annual Report 2021
0006831789 2020-03-14 - Annual Report Annual Report 2018
0006831790 2020-03-14 - Annual Report Annual Report 2019
0006831791 2020-03-14 - Annual Report Annual Report 2020
0006148161 2018-03-31 - Annual Report Annual Report 2016
0006148163 2018-03-31 - Annual Report Annual Report 2017
0006148155 2018-03-31 - Annual Report Annual Report 2015

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
Canaan 148,150,150A RT 7 S 15//12// 23.29 270 Source Link
Acct Number 14100001
Assessment Value $416,200
Appraisal Value $594,700
Land Use Description Industrial Improved
Zone R80
Neighborhood 4
Land Assessed Value $146,000
Land Appraised Value $208,600

Parties

Name NE TRUCK HOLDINGS, L.L.C.
Sale Date 2012-08-29
Sale Price $486,500
Name ACORN REAL ESTATE INVESTMENTS, LLC
Sale Date 2000-02-01
Sale Price $155,000
Name CIRCLE M ENTERPRISES LLC
Sale Date 1995-06-21
Name NIGRO DOMINIC S
Sale Date 1969-11-01
Name 150 ROUTE 7 SOUTH, LLC
Sale Date 2007-11-15
Name FALLS VILLAGE SAWMILL, INC.
Sale Date 1985-06-17
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