Entity Name: | 154 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: | 0955078 |
Annual report due: | 31 Mar 2025 |
Business address: | 154 KINGS HIGHWAY CUTOFF, FAIRFIELD, CT, 06824, United States |
Mailing address: | 154 KINGS HIGHWAY CUTOFF, FAIRFIELD, CT, United States, 06824 |
ZIP code: | 06824 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | garage27@aol.com |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DAVID W. KESNER | Agent | WIGGIN AND DANA LLP, 265 CHURCH ST, NEW HAVEN, CT, 06510, United States | 265 CHURCH ST, NEW HAVEN, CT, 06510, United States | +1 203-583-6433 | garage27@aol.com | 160 Saw Mill Hill Road, GUILFORD, CT, 06437, United States |
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 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011288322 | 2024-04-01 | - | Annual Report | Annual Report | - |
BF-0012283176 | 2024-04-01 | - | Annual Report | Annual Report | - |
BF-0010371949 | 2022-03-27 | - | Annual Report | Annual Report | 2022 |
BF-0009773566 | 2021-06-27 | - | Annual Report | Annual Report | - |
0006907790 | 2020-05-21 | 2020-05-21 | Interim Notice | Interim Notice | - |
0006907769 | 2020-05-21 | 2020-05-21 | Interim Notice | Interim Notice | - |
0006895085 | 2020-04-29 | - | Annual Report | Annual Report | 2020 |
0006895082 | 2020-04-29 | - | Annual Report | Annual Report | 2019 |
0006352768 | 2019-01-31 | - | Annual Report | Annual Report | 2014 |
0006352775 | 2019-01-31 | - | Annual Report | Annual Report | 2018 |
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 | 154 KINGS HIGHWAY CUTOFF | 80/179/// | - | 8689 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | 154 KINGS HIGHWAY, LLC |
Sale Date | 2009-05-20 |
Name | 154 KINGS HIGHWAY, LLC 1/2 & |
Sale Date | 2008-12-11 |
Name | HACKENSON CLINTON H TRUSTEE & |
Sale Date | 2004-01-29 |
Name | HACKENSON CLINTON H & SCOTT H |
Sale Date | 1996-12-27 |
Sale Price | $295,000 |
Name | OYAMA SHIGERU & TETSUMORI |
Sale Date | 1987-02-23 |
Sale Price | $350,000 |
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