Search icon

142 KINGS HIGHWAY, LLC

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

Company Details

Entity Name: 142 KINGS HIGHWAY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 13 Nov 2008
Business ALEI: 0955076
Annual report due: 31 Mar 2025
Business address: 142 KINGS HIGHWAY CUTOFF, FAIRFIELD, CT, 06824, United States
Mailing address: 142 KINGS HIGHWAY CUTOFF, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: garage27@aol.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

Officer

Name Role Business address Residence address
NEIL B. HACKENSON 2009 IRREV Officer 142 KINGS HIGHWAY CUTOFF, FAIRFIELD, CT, 06824, United States 142 KINGS HIGHWAY CUTOFF, FAIRFIELD, CT, 06824, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID W. KESNER Agent WIGGIN AND DANA LLIP, 265 CHURCH ST, NEW HAVEN, CT, 06437, United States 265 CHURCH ST, NEW HAVEN, CT, 06437, United States +1 203-583-6433 garage27@aol.com 160 Saw Mill Hill Road, GUILFORD, CT, 06437, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012283174 2024-04-01 - Annual Report Annual Report -
BF-0011288122 2024-04-01 - Annual Report Annual Report -
BF-0010257412 2022-03-27 - Annual Report Annual Report 2022
BF-0009768176 2021-06-27 - Annual Report Annual Report -
0006907782 2020-05-21 2020-05-21 Interim Notice Interim Notice -
0006907762 2020-05-21 2020-05-21 Interim Notice Interim Notice -
0006895097 2020-04-29 - Annual Report Annual Report 2019
0006895099 2020-04-29 - Annual Report Annual Report 2020
0006352744 2019-01-31 - Annual Report Annual Report 2016
0006352741 2019-01-31 - Annual Report Annual Report 2014

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
Fairfield 142 KINGS HIGHWAY CUTOFF 80/178/// - 8688 Source Link
Acct Number 07601
Assessment Value $326,900
Appraisal Value $467,000
Land Use Description Shop C
Zone DID
Neighborhood C4
Land Assessed Value $237,860
Land Appraised Value $339,800

Parties

Name 142 KINGS HIGHWAY, LLC
Sale Date 2008-12-11
Name HACKENSON CLINTON H TRUSTEE
Sale Date 2004-01-29
Name HACKENSON CLINTON H
Sale Date 1991-07-11
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