Search icon

STRATHMORE HOLDINGS, LLC

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

Company Details

Entity Name: STRATHMORE HOLDINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 29 Feb 2012
Business ALEI: 1063637
Annual report due: 31 Mar 2025
Business address: 677 SOUTH MAIN STREET, CHESHIRE, CT, 06410, United States
Mailing address: PO BOX 743, CHESHIRE, CT, United States, 06410
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: dbfiske.ravenswood@att.net

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES M. MIELE Agent 677 SOUTH MAIN STREET, CHESHIRE, CT, 06410, United States 677 SOUTH MAIN STREET, CHESHIRE, CT, 06410, United States +1 203-272-3574 dbfiske.ravenswood@att.net 350 CORNWALL AVENUE, CHESHIRE, CT, 06410, United States

Officer

Name Role Business address Residence address
GARY M. FISKE Officer 677 SOUTH MAIN STREET, CHESHIRE, CT, 06410, United States 750 WALLINGFORD RD, CHESHIRE, CT, 06410, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012138275 2024-03-14 - Annual Report Annual Report -
BF-0011434370 2023-02-07 - Annual Report Annual Report -
BF-0010408257 2022-04-06 - Annual Report Annual Report 2022
0007257598 2021-03-24 - Annual Report Annual Report 2021
0007257585 2021-03-24 - Annual Report Annual Report 2020
0006648121 2019-09-23 - Annual Report Annual Report 2015
0006648152 2019-09-23 - Annual Report Annual Report 2019
0006648142 2019-09-23 - Annual Report Annual Report 2017
0006648147 2019-09-23 - Annual Report Annual Report 2018
0006648134 2019-09-23 - Annual Report Annual Report 2016

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
0005083648 Active OFS 2022-07-21 2027-09-27 AMENDMENT

Parties

Name STRATHMORE HOLDINGS, LLC
Role Debtor
Name FARMINGTON BANK
Role Secured Party
Name M&T Bank, successor in interest to People's United Bank, N.A.
Role Secured Party
0005083655 Active OFS 2022-07-21 2027-09-27 AMENDMENT

Parties

Name STRATHMORE HOLDINGS, LLC
Role Debtor
Name M&T Bank, successor in interest to People's United Bank, N.A.
Role Secured Party
0005025580 Active OFS 2021-10-06 2026-10-06 ORIG FIN STMT

Parties

Name STRATHMORE HOLDINGS, LLC
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0003177549 Active OFS 2017-05-03 2027-09-27 AMENDMENT

Parties

Name STRATHMORE HOLDINGS, LLC
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0002898470 Active OFS 2012-09-27 2027-09-27 ORIG FIN STMT

Parties

Name STRATHMORE HOLDINGS, LLC
Role Debtor
Name FARMINGTON BANK
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
Hamden 36 TODD ST #U606 3129/006/00/0606/ - 125681 Source Link
Acct Number 3129/ 006/ 0
Appraisal Value $316,100
Land Use Description Condo M05
Zone T3

Parties

Name GREEN RICHARD H & DALE R
Sale Date 2021-09-02
Sale Price $275,000
Name STRATHMORE HOLDINGS, LLC
Sale Date 2012-11-07
Sale Price $1
Name TRAILSIDE INVESTMENTS, LLC
Sale Date 2009-10-27
Sale Price $313,405
Name TRAILSIDE VILLAGE, LLC
Sale Date 2005-11-23
Hamden 75 TALMADGE RD 3224/004/17// 0.38 123518 Source Link
Appraisal Value $413,100
Land Use Description Single Fam M01
Zone R2
Neighborhood 140
Land Appraised Value $65,400

Parties

Name NUTCHER MICHAEL & TRACY T
Sale Date 2020-06-03
Name NUTCHER MICHAEL & ROGER & SALLY
Sale Date 2017-03-13
Sale Price $321,000
Name STRATHMORE HOLDINGS, LLC
Sale Date 2012-11-07
Sale Price $1
Name TRAILSIDE INVESTMENTS, LLC
Sale Date 2010-02-04
Sale Price $120,000
Name RAVENSWOOD CONSTRUCTION, LLC
Sale Date 2010-02-04
Hamden 3594 WHITNEY AVE 3229/038/// 2.71 17239 Source Link
Appraisal Value $1,431,400
Land Use Description PROF BLDG
Zone T3.5
Neighborhood W
Land Appraised Value $591,300

Parties

Name RJT MEDICAL, LLC
Sale Date 2015-12-18
Sale Price $1
Name HENRY ROBERT & MARIA & SV
Sale Date 2013-12-31
Sale Price $380,000
Name STRATHMORE HOLDINGS, LLC
Sale Date 2012-11-07
Name MIELE JAMES M TRUSTEE
Sale Date 2012-11-07
Name FISKE RICHARD N EST
Sale Date 2012-02-15
Orange 200 S ORANGE CENTER RD 13/7/5// 1.56 554 Source Link
Acct Number 51200
Assessment Value $787,400
Appraisal Value $1,124,800
Land Use Description Commercial
Zone C-2
Neighborhood C20
Land Assessed Value $232,200
Land Appraised Value $331,700

Parties

Name SOUTH ORANGE CENTER RD HOLDING CO LLC
Sale Date 2013-08-26
Sale Price $370,000
Name STRATHMORE HOLDINGS, LLC
Sale Date 2013-02-01
Name OAKWOOD ASSOCIATES
Sale Date 2008-05-02
Sale Price $300,000
Name BRUNSWICK HOLDING CORP
Sale Date 2004-07-23
Sale Price $200,000
Name BJ REALTY
Sale Date 1989-10-26
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