Search icon

TIMPANY NORWALK REAL ESTATE LLC

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

Company Details

Entity Name: TIMPANY NORWALK REAL ESTATE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Dec 2007
Business ALEI: 0922774
Annual report due: 31 Mar 2026
Business address: 276 POST RD WEST, WESTPORT, CT, 06880, United States
Mailing address: 276 POST RD WEST, SUITE 201, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jbogan@paragonct.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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493004IW5JB1HN1XQ61 0922774 US-CT GENERAL ACTIVE -

Addresses

Legal C/O Dee Nistico, 276 Post Road West, Suite 201, Westport, US-CT, US, 06880
Headquarters 276 Post Road West, Suite 201, Westport, US-CT, US, 06880

Registration details

Registration Date 2013-09-27
Last Update 2023-08-04
Status LAPSED
Next Renewal 2017-06-06
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0922774

Officer

Name Role Business address Residence address
JOHN A. NELSON Officer 276 POST RD WEST, 201, WESTPORT, CT, 06880, United States 200 BULLS BRIDGE ROAD, SOUTH KENT, CT, 06785, United States

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012987805 2025-04-03 - Annual Report Annual Report -
BF-0012290471 2024-01-29 - Annual Report Annual Report -
BF-0012505665 2023-12-26 2023-12-26 Change of Agent Agent Change -
BF-0011283047 2023-05-30 - Annual Report Annual Report -
BF-0010684354 2022-07-18 - Annual Report Annual Report -
BF-0009859161 2022-07-15 - Annual Report Annual Report -
BF-0008619886 2022-07-15 - Annual Report Annual Report 2020
0006417195 2019-02-28 - Annual Report Annual Report 2019
0006234111 2018-08-13 2018-08-13 Change of Agent Address Agent Address Change -
0006048835 2018-01-31 - Annual Report Annual Report 2018

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
0005087795 Active OFS 2022-08-17 2027-05-04 AMENDMENT

Parties

Name TIMPANY NORWALK REAL ESTATE LLC
Role Debtor
Name BANKWELL BANK
Role Secured Party
0005085655 Active OFS 2022-08-03 2027-08-03 ORIG FIN STMT

Parties

Name TIMPANY NORWALK REAL ESTATE LLC
Role Debtor
Name FIRST COUNTY BANK
Role Secured Party
0005035299 Active OFS 2021-12-16 2027-05-04 AMENDMENT

Parties

Name TIMPANY NORWALK REAL ESTATE LLC
Role Debtor
Name BANKWELL BANK
Role Secured Party
0003178480 Active OFS 2017-05-04 2027-05-04 ORIG FIN STMT

Parties

Name TIMPANY NORWALK REAL ESTATE LLC
Role Debtor
Name BANKWELL BANK
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 420 WESTPORT AVE 5/8/52/0/ 2.44 24503 Source Link
Acct Number 24503
Assessment Value $9,877,180
Appraisal Value $14,110,260
Land Use Description Commercial Improved
Zone B2
Neighborhood C300
Land Assessed Value $4,841,170
Land Appraised Value $6,915,950

Parties

Name TIMPANY NORWALK REAL ESTATE LLC
Sale Date 2008-04-08
Sale Price $16,787,500
Name ROBE REVOCABLE TRUST
Sale Date 1995-04-26
Name SH REALTY LIMITED PARTNERSHIP
Sale Date 1995-04-26
Name ROSENFELD ROBERT
Sale Date 1980-02-07
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