Search icon

109-111 KENWOOD AVENUE, LLC

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

Company Details

Entity Name: 109-111 KENWOOD AVENUE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Jan 2012
Business ALEI: 1055639
Annual report due: 31 Mar 2026
Business address: 2060 KINGS HWY., FAIRFIELD, CT, 06824, United States
Mailing address: 2060 KING'S HIGHWAY, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: michael@tbcllc.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANDREW EMERY GARSON Agent 72 RUANE ST., FAIRFIELD, CT, 06824, United States 72 RUANE ST., FAIRFIELD, CT, 06824, United States +1 203-257-2368 michael@tbcllc.com 61 POVERTY HOLLOW ROAD, NEWTOWN, CT, 06470, United States

Officer

Name Role Business address Residence address
DAVID BECKER Officer 2060 KING'S HIGHWAY, FAIRFIELD, CT, 06824, United States 164 Taintor Dr, Southport, CT, 06890-1339, United States
MICHAEL BECKER Officer 2060 KING'S HIGHWAY, FAIRFIELD, CT, 06824, United States 1012 GALLOPING HILL RD, FAIRFIELD, CT, 06824, United States
BB HOLDINGS, LLC Officer 2060 KING'S HIGHWAY, FAIRFIELD, CT, 06824, United States NONE,

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013015418 2025-02-28 - Annual Report Annual Report -
BF-0012297934 2024-02-08 - Annual Report Annual Report -
BF-0011427905 2023-02-10 - Annual Report Annual Report -
BF-0010404571 2022-03-25 - Annual Report Annual Report 2022
0007192718 2021-02-27 - Annual Report Annual Report 2021
0006799467 2020-02-29 - Annual Report Annual Report 2020
0006564639 2019-05-25 - Annual Report Annual Report 2018
0006564641 2019-05-25 - Annual Report Annual Report 2019
0005988659 2017-12-20 - Annual Report Annual Report 2017
0005464210 2016-01-14 - Annual Report Annual Report 2015

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 109 KENWOOD AVENUE 128/14/// - 10609 Source Link
Acct Number 18283
Assessment Value $327,250
Appraisal Value $467,500
Land Use Description 4 Family
Zone B
Neighborhood 0095
Land Assessed Value $153,580
Land Appraised Value $219,400

Parties

Name 109-111 KENWOOD AVENUE, LLC
Sale Date 2012-02-21
Sale Price $480,000
Name JALBERT JOAN G & ROBERT J JR
Sale Date 2000-06-06
Sale Price $270,000
Name MACKENZIE HUGH B
Sale Date 1996-04-29
Name MACKENZIE ROBYN
Sale Date 1991-12-02
Sale Price $90,000
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