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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | YELLOW MOOSE PROPERTIES LLC, NEW YORK | 4567121 | NEW YORK |
Name | Role | Business address | 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 |
Name | Role | Business address | Mailing address | 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 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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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