Search icon

HEYWOOD HOMES LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: HEYWOOD HOMES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 21 May 2012
Business ALEI: 1072284
Annual report due: 31 Mar 2026
Business address: 25 Crescent Street, Stamford, CT, 06906, United States
Mailing address: P.O. BOX 8239, STAMFORD, CT, United States, 06905
ZIP code: 06906
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: lisa@ushsconstruction.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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
UNITED STATES CORPORATION AGENTS, INC. Agent

Officer

Name Role Business address Residence address
CHRISTOPHER DOWNEY Officer 25 Crescent Street, Stamford, CT, 06906, United States 52 Pakenmer Rd, Stamford, CT, 06902-1122, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013017156 2025-03-31 - Annual Report Annual Report -
BF-0012194675 2025-03-31 - Annual Report Annual Report -
BF-0011431474 2023-05-12 - Annual Report Annual Report -
BF-0010350935 2022-04-27 - Annual Report Annual Report 2022
0007271952 2021-03-30 - Annual Report Annual Report 2021
0006863846 2020-03-31 - Annual Report Annual Report 2020
0006507968 2019-03-29 - Annual Report Annual Report 2019
0006136063 2018-03-23 - Annual Report Annual Report 2018
0005935524 2017-09-26 - Annual Report Annual Report 2017
0005641979 2016-09-02 - 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
Norwalk 30 CHATHAM DR 5/74/93/0/ 0.16 23533 Source Link
Acct Number 23533
Assessment Value $399,160
Appraisal Value $570,220
Land Use Description Single Family
Zone B
Neighborhood 0184
Land Assessed Value $160,730
Land Appraised Value $229,610

Parties

Name PICARD PETER
Sale Date 2022-05-02
Sale Price $578,000
Name DOWNEY CHRISTOPHER DAVID
Sale Date 2022-01-03
Sale Price $325,508
Name HEYWOOD HOMES LLC
Sale Date 2022-01-03
Name WILMINGTON SAVINGS FUND SOCIETY
Sale Date 2020-10-23
Name MONES RANDY A
Sale Date 2018-02-27
Berlin 0 CLARK DR 17-2/133/18E// 1.77 7778 Source Link
Acct Number 1045730
Assessment Value $126,600
Appraisal Value $180,800
Land Use Description Ind Develo
Zone PI
Neighborhood 2030
Land Appraised Value $180,800

Parties

Name HEYWOOD HOMES LLC
Sale Date 2024-07-24
Sale Price $300,000
Name CLARK DRIVE HOLDINGS, LLC
Sale Date 2017-11-13
Sale Price $225,000
Name CLARK DRIVE REALTY LLC
Sale Date 2017-01-23
Name FOUR ROD HOLDINGS LLC
Sale Date 2011-01-31
Sale Price $277,500
Name RAGGED MOUNTAIN REALTY LLC
Sale Date 2007-08-07
Sale Price $250,000
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