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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493004IW5JB1HN1XQ61 | 0922774 | US-CT | GENERAL | ACTIVE | - | |||||||||||||||||||
|
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 |
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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 |
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 | |||||||||||||
|
Name | TIMPANY NORWALK REAL ESTATE LLC |
Role | Debtor |
Name | BANKWELL BANK |
Role | Secured Party |
Parties
Name | TIMPANY NORWALK REAL ESTATE LLC |
Role | Debtor |
Name | FIRST COUNTY BANK |
Role | Secured Party |
Parties
Name | TIMPANY NORWALK REAL ESTATE LLC |
Role | Debtor |
Name | BANKWELL BANK |
Role | Secured Party |
Parties
Name | TIMPANY NORWALK REAL ESTATE LLC |
Role | Debtor |
Name | BANKWELL BANK |
Role | Secured Party |
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 | |||||||||||||||||||||||||||||||||||||||||||
|
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 |
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