Search icon

133 EDGEWOOD, LLC

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

Company Details

Entity Name: 133 EDGEWOOD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 25 Jan 2013
Business ALEI: 1096210
Annual report due: 31 Mar 2025
Business address: 102 EDGEWOOD AVE APT 00, NEW HAVEN, CT, 06511, United States
Mailing address: 102 EDGEWOOD AVE APT 00, NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: larry@lsjlegal.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

Officer

Name Role Business address Residence address
MATTHEW H. SHORT Officer 102 EDGEWOOD AVE, APT 00, NEW HAVEN, CT, 06511, United States 102 Edgewood Avenue, 1fl, NEW HAVEN, CT, 06511, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Lawrence Levinson Agent 66 Anderson St, New Haven, CT, 06511-2538, United States 66 Anderson St, New Haven, CT, 06511-2538, United States +1 203-562-8887 larry@lsjlegal.com 66 Anderson St, New Haven, CT, 06511-2538, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012242051 2024-03-11 - Annual Report Annual Report -
BF-0011302342 2023-03-29 - Annual Report Annual Report -
BF-0010819422 2023-03-29 - Annual Report Annual Report -
BF-0009769002 2023-03-28 - Annual Report Annual Report -
0007028449 2020-11-30 - Annual Report Annual Report 2020
0006591151 2019-07-08 - Annual Report Annual Report 2019
0006369580 2019-02-07 - Annual Report Annual Report 2015
0006369587 2019-02-07 - Annual Report Annual Report 2016
0006369600 2019-02-07 - Annual Report Annual Report 2018
0006369591 2019-02-07 - Annual Report Annual Report 2017

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
0003423840 Active OFS 2021-01-25 2026-01-25 ORIG FIN STMT

Parties

Name 133 EDGEWOOD, LLC
Role Debtor
Name NEW HAVEN 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
New Haven 133 EDGEWOOD AV 297/0268/03400// 0.12 18656 Source Link
Acct Number 297 0268 03400
Assessment Value $163,450
Appraisal Value $233,500
Land Use Description Two Family
Zone RM2
Neighborhood 1800
Land Assessed Value $36,610
Land Appraised Value $52,300

Parties

Name 133 EDGEWOOD, LLC
Sale Date 2013-02-06
Sale Price $82,500
Name MCMILLAN EDNA (EST)
Sale Date 2006-11-30
Name MCMILLAN EDNA L
Sale Date 1983-03-16
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