Search icon

15 ARCH STREET ASSOCIATES, LLC

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

Company Details

Entity Name: 15 ARCH STREET ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Oct 2013
Business ALEI: 1119517
Annual report due: 31 Mar 2026
Business address: 72 Shorefront Park, NORWALK, CT, 06854, United States
Mailing address: 72 Shorefront Park, NORWALK, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Carmtomas@aol.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 Phone E-Mail Residence address
CARMELO J. TOMAS Officer 72 Shorefront Park, NORWALK, CT, 06854, United States +1 203-216-3169 Carmtomas@aol.com 74 SHOREFRONT PARK, NORWALK, CT, 06854, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CARMELO J. TOMAS Agent 30 Ferris Ave, Norwalk, CT, 06854-1592, United States 30 Ferris Ave, Norwalk, CT, 06854-1592, United States +1 203-216-3169 Carmtomas@aol.com 74 SHOREFRONT PARK, NORWALK, CT, 06854, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013030885 2025-04-02 - Annual Report Annual Report -
BF-0012569097 2024-03-08 - Annual Report Annual Report -
BF-0010827243 2023-06-24 - Annual Report Annual Report -
BF-0011317730 2023-06-24 - Annual Report Annual Report -
BF-0009869547 2023-02-06 - Annual Report Annual Report -
BF-0008157672 2023-01-10 - Annual Report Annual Report 2020
BF-0008157661 2023-01-10 - Annual Report Annual Report 2019
0006434176 2019-03-08 2019-03-08 Interim Notice Interim Notice -
0006322029 2019-01-15 - Annual Report Annual Report 2018
0005984820 2017-12-13 - 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
0005183013 Active OFS 2023-12-21 2029-05-15 AMENDMENT

Parties

Name 15 ARCH STREET ASSOCIATES, LLC
Role Debtor
Name BANKWELL BANK
Role Secured Party
0003282797 Active OFS 2019-01-03 2029-05-15 AMENDMENT

Parties

Name 15 ARCH STREET ASSOCIATES, LLC
Role Debtor
Name BANKWELL BANK
Role Secured Party
0002995489 Active OFS 2014-05-15 2029-05-15 ORIG FIN STMT

Parties

Name 15 ARCH STREET ASSOCIATES, LLC
Role Debtor
Name BANKWELL 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
Norwalk 15 ARCH ST 1/20/32/0/ 0.66 1248 Source Link
Acct Number 1248
Assessment Value $2,147,850
Appraisal Value $3,068,360
Land Use Description Apartments - Com
Zone D
Neighborhood C440
Land Assessed Value $823,210
Land Appraised Value $1,176,010

Parties

Name 15 ARCH STREET ASSOCIATES, LLC
Sale Date 2013-10-16
Sale Price $810,000
Name VONA GINO & MARIA
Sale Date 1989-02-17
Norwalk 32 FERRIS AVE 5/65/107/0/ 0.45 22087 Source Link
Acct Number 22087
Assessment Value $1,340,080
Appraisal Value $1,914,400
Land Use Description Apartments
Zone D
Neighborhood 0166
Land Assessed Value $184,110
Land Appraised Value $263,010

Parties

Name 30-32 FERRIS AVE ASSOCIATES, LLC
Sale Date 2019-03-15
Name 15 ARCH STREET ASSOCIATES, LLC
Sale Date 2014-06-05
Name TOMAS MARY & TOMAS JOSEPH
Sale Date 2014-06-05
Name ELGEDDAWY EMAD
Sale Date 2006-03-24
Sale Price $650,000
Name TOMAS MARY
Sale Date 2014-05-29
Sale Price $146,500
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