Search icon

337 KENYON STREET, LLC

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

Company Details

Entity Name: 337 KENYON STREET, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Oct 2010
Business ALEI: 1018977
Annual report due: 31 Mar 2026
Business address: 337 KENYON ST, STRATFORD, CT, 06614, United States
Mailing address: 337 KENYON ST, STRATFORD, CT, United States, 06614
ZIP code: 06614
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: LARCON76@GMAIL.COM

Industry & Business Activity

NAICS

532289 All Other Consumer Goods Rental

This U.S. industry comprises establishments primarily engaged in renting consumer goods and products (except consumer electronics and appliances; formal wear and costumes; prerecorded video tapes and discs for home electronic equipment; home health furniture and equipment; and recreational goods). Included in this industry are furniture rental centers and party rental supply centers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN VAZZANO Agent 337 KENYON ST, STRATFORD, CT, 06614, United States 337 KENYON STREET LLC, STRATFORD, CT, 06614, United States +1 203-339-1145 LARCON76@GMAIL.COM 1395 HUNTINGTON TURNPIKE, TRUMBULL, CT, 06611, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOHN VAZZANO Officer 337 KENYON ST, STRATFORD, CT, 06614, United States +1 203-339-1145 LARCON76@GMAIL.COM 1395 HUNTINGTON TURNPIKE, TRUMBULL, CT, 06611, United States
LAWRENCE J. LACONTE JR. Officer 337 KENYON ST, STRATFORD, CT, 06614, United States - - 389 Booth Hill Rd, Trumbull, CT, 06611-4942, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013006527 2025-02-28 - Annual Report Annual Report -
BF-0012157616 2024-02-08 - Annual Report Annual Report -
BF-0011189790 2023-01-10 - Annual Report Annual Report -
BF-0010537156 2022-04-05 - Annual Report Annual Report -
BF-0009772615 2022-03-31 - Annual Report Annual Report -
0006778225 2020-02-24 - Annual Report Annual Report 2020
0006684652 2019-11-21 - Annual Report Annual Report 2019
0006684651 2019-11-21 - Annual Report Annual Report 2018
0006351814 2019-01-31 - Annual Report Annual Report 2017
0005669000 2016-10-07 - Annual Report Annual Report 2016

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
Stratford 287 KENYON ST 20/138/11// 1.29 9286 Source Link
Acct Number 0898000
Assessment Value $613,340
Appraisal Value $876,200
Land Use Description Rest/Club
Neighborhood 1
Land Assessed Value $225,260
Land Appraised Value $321,800

Parties

Name 337 KENYON STREET, LLC
Sale Date 2010-12-30
Sale Price $585,000
Name LOULOUDES FAMILY LIMITED
Sale Date 1994-06-14
Name LOULOUDES VIRGINIA P DEMETRIOS
Sale Date 1994-04-06
Name LOULOUDES PAUL J
Sale Date 1983-01-11
Name LOULOUDES PAUL J & HAFLICH EDWIN
Sale Date 1977-08-16
Stratford 270 CAROL RD 20/138/3// 0.82 3238 Source Link
Acct Number 0314400
Assessment Value $123,760
Appraisal Value $176,800
Land Use Description Single Family
Zone RS-3
Neighborhood 10
Land Assessed Value $77,700
Land Appraised Value $111,000

Parties

Name 337 KENYON STREET, LLC
Sale Date 2013-03-11
Name LACONTE LAWRENCE JR &
Sale Date 2013-03-11
Sale Price $164,000
Name HAFFEES MAIMOONA &
Sale Date 2009-07-31
Sale Price $187,000
Name BROWN EILEEN M (RESP)
Sale Date 2008-06-18
Name BROWN EILEEN M
Sale Date 2005-06-17
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