Search icon

68 EDWARDS STREET, LLC

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

Company Details

Entity Name: 68 EDWARDS STREET, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 04 Jun 2008
Business ALEI: 0940144
Annual report due: 31 Mar 2025
Business address: 68 Edwards St, New Haven, CT, 06511-3914, United States
Mailing address: 257 W Rock Ave, New Haven, CT, United States, 06515-2130
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: higbee.matt@gmail.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LAWRENCE J. KIEL Agent 270 FARMINGTON AVENUE, SUITE 360, FARMINGTON, CT, 06032, United States 270 FARMINGTON AVENUE, SUITE 360, FARMINGTON, CT, 06032, United States +1 860-675-8296 lkiel@mlkrlaw.com 35 MINISTER BROOK DRIVE, SIMSBURY, CT, 06070, United States

Officer

Name Role Business address
Matthew Higbee Officer 257 W Rock Ave, New Haven, CT, 06515-2130, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012305191 2024-04-16 - Annual Report Annual Report -
BF-0011290216 2023-01-05 - Annual Report Annual Report -
BF-0011455616 2022-12-05 2022-12-05 Interim Notice Interim Notice -
BF-0011045407 2022-10-24 2022-10-24 Change of Business Address Business Address Change -
BF-0010324536 2022-03-17 - Annual Report Annual Report 2022
0007182093 2021-02-22 - Annual Report Annual Report 2020
0007182117 2021-02-22 - Annual Report Annual Report 2021
0007182083 2021-02-22 - Annual Report Annual Report 2019
0006947215 2020-07-15 - Annual Report Annual Report 2017
0006947220 2020-07-15 - 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
0005148153 Active OFS 2023-06-12 2028-08-25 AMENDMENT

Parties

Name 68 EDWARDS STREET, LLC
Role Debtor
Name NAUGATUCK VALLEY SAVINGS AND LOAN
Role Secured Party
0003257601 Active OFS 2018-07-25 2028-08-25 AMENDMENT

Parties

Name 68 EDWARDS STREET, LLC
Role Debtor
Name NAUGATUCK VALLEY SAVINGS AND LOAN
Role Secured Party
0002953775 Active OFS 2013-08-19 2028-08-25 AMENDMENT

Parties

Name 68 EDWARDS STREET, LLC
Role Debtor
Name NAUGATUCK VALLEY SAVINGS AND LOAN
Role Secured Party
0002651807 Active OFS 2008-08-25 2028-08-25 ORIG FIN STMT

Parties

Name 68 EDWARDS STREET, LLC
Role Debtor
Name NAUGATUCK VALLEY SAVINGS AND LOAN
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
New Haven 68 EDWARDS ST 212/0367/02200// 0.33 11546 Source Link
Acct Number 212 0367 02200
Assessment Value $753,550
Appraisal Value $1,076,500
Land Use Description Two Family
Zone RM2
Neighborhood 1200
Land Assessed Value $246,680
Land Appraised Value $352,400

Parties

Name 68 EDWARDS STREET, LLC
Sale Date 2008-08-22
Name HIGBEE MATTHEW L & FLUHR NICOLE ATT
Sale Date 2002-06-27
Sale Price $140,000
Name HIGBEE MATTHEW L & FLUHR NICOLE
Sale Date 2002-06-27
Sale Price $140,000
Name ATTIANESE SALVATORE SR (EXEC) & SALVATOR
Sale Date 2002-06-27
Name ATTIANESE HENRY J & SALVATORE*
Sale Date 1998-04-17
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