Search icon

YELLOW MOOSE PROPERTIES LLC

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: YELLOW MOOSE PROPERTIES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 06 Sep 2013
Date of dissolution: 23 Feb 2021
Business ALEI: 1118204
Business address: 19 LICATA TERRACE, COS COB, CT, 06807, United States
Mailing address: 19 LICATA TERRACE, COS COB, CT, United States, 06807
ZIP code: 06807
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: georgina.dengl@gmail.com

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

Links between entities

Type Company Name Company Number State
Headquarter of YELLOW MOOSE PROPERTIES LLC, NEW YORK 4567121 NEW YORK

Officer

Name Role Business address E-Mail Residence address
GEORGINA DENGL Officer 19 LICATA TERRACE, COS COB, CT, 06807, United States georgina.dengl@gmail.com 19 LICATA TERRACE, COS COB, CT, 06807, United States
JOHN KELLY Officer 19 LICATA TERRACE, COS COB, CT, 06807, United States - 17 BIRCH HILL RD, PAWLING, NY, 12564, United States

Agent

Name Role Business address Mailing address E-Mail Residence address
GEORGINA DENGL Agent 19 LICATA TERRACE, COS COB, CT, 06807, United States 19 LICATA TERRACE, COS COB, CT, 06807, United States georgina.dengl@gmail.com 19 LICATA TERRACE, COS COB, CT, 06807, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007180877 2021-02-22 2021-02-23 Dissolution Certificate of Dissolution -
0006783783 2020-02-25 - Annual Report Annual Report 2020
0006417517 2019-02-28 - Annual Report Annual Report 2019
0006132983 2018-03-21 - Annual Report Annual Report 2018
0005926881 2017-09-15 - Annual Report Annual Report 2017
0005592153 2016-06-24 - Reinstatement Certificate of Reinstatement -
0005372367 2015-07-28 2015-07-28 Dissolution Certificate of Dissolution -
0005275101 2015-02-09 - Annual Report Annual Report 2014
0004944831 2013-09-06 - Business Formation Certificate of Organization -

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 946 SOUTH AVE 40/78/3// 0.27 16690 Source Link
Acct Number 1596500
Assessment Value $198,730
Appraisal Value $283,900
Land Use Description Single Family
Zone RS-3
Neighborhood 24
Land Assessed Value $85,750
Land Appraised Value $122,500

Parties

Name GUTIERREZ CHRISTIAN &
Sale Date 2018-01-31
Sale Price $255,000
Name YELLOW MOOSE PROPERTIES LLC
Sale Date 2017-06-05
Sale Price $130,000
Name SCIOLETTI MAURICE A
Sale Date 1994-03-28
Sale Price $128,500
Name SUMMO VERONICA J
Sale Date 1994-03-28
Name ERICKSON VERONICA J
Sale Date 1988-02-17
Bridgeport 142 ALDINE AV 39/1335/4// 0.11 11305 Source Link
Acct Number RH-0047000
Assessment Value $174,470
Appraisal Value $249,240
Land Use Description Single Family
Zone RA
Neighborhood 11
Land Assessed Value $77,910
Land Appraised Value $111,300

Parties

Name DOWUONA-HAMMOND JOANN
Sale Date 2017-10-24
Sale Price $249,000
Name YELLOW MOOSE PROPERTIES LLC
Sale Date 2017-02-07
Sale Price $102,500
Name NAVIN KYLE W
Sale Date 2012-01-11
Sale Price $125,000
Name BARRIGA JUAN C & URSULA P
Sale Date 2007-06-07
Name BARRIGA JUAN C
Sale Date 2007-06-07
Sale Price $288,400
Norwalk 183 WEST ROCKS RD 5/22B/35/0/ 1.49 13432 Source Link
Acct Number 13432
Assessment Value $487,390
Appraisal Value $696,270
Land Use Description Single Family
Zone A1
Neighborhood 0313
Land Assessed Value $240,150
Land Appraised Value $343,070

Parties

Name SOTIRE NICHOLAS M &
Sale Date 2020-07-30
Sale Price $534,000
Name YELLOW MOOSE PROPERTIES LLC
Sale Date 2020-01-27
Sale Price $300,000
Name TOLLES MILDRED H ESTATE
Sale Date 2020-01-27
Name TOLLES HAROLD H * MILDRED H
Sale Date 1952-05-12
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