Search icon

HERMAN ESTATES LLC

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

Company Details

Entity Name: HERMAN ESTATES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 05 Nov 2013
Branch of: HERMAN ESTATES LLC, NEW YORK (Company Number 4481805)
Business ALEI: 1123226
Annual report due: 31 Mar 2022
Business address: 199 LEE AVE STE 230, BROOKLYN, NY, 11211, United States
Mailing address: 199 LEE AVENUE STE 230, BROOKLYN, NY, United States, 11211
Place of Formation: NEW YORK
E-Mail: cssjdcpa@gmail.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

Agent

Name Role Business address Mailing address E-Mail Residence address
CHARLES SILVER Agent 3 LITCHFIELD LN, AVON, CT, 06001, United States 3 LITCHFIELD LN, AVON, CT, 06001, United States esmarlin@primemanagementct.com 3 Litchfield Ln, Avon, CT, 06001-4566, United States

Officer

Name Role Business address Residence address
HERMAN ACKERMAN Officer 199 LEE AVE STE 230, BROOKLYN, NY, United States 106 ROSS ST APT 4L, BROOKFLYN, NY, 11211, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012699652 2024-07-23 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012617138 2024-04-23 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007376889 2021-06-17 - Annual Report Annual Report 2021
0006891959 2020-04-24 - Annual Report Annual Report 2020
0006891954 2020-04-24 - Annual Report Annual Report 2019
0006051991 2018-02-02 - Annual Report Annual Report 2017
0006051997 2018-02-02 - Annual Report Annual Report 2018
0005866622 2017-06-13 - Annual Report Annual Report 2016
0005503170 2016-03-04 - Annual Report Annual Report 2015
0005232740 2014-12-08 - Annual Report Annual Report 2014

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
0005002430 Active OFS 2021-07-06 2024-07-16 AMENDMENT

Parties

Name HERMAN ESTATES LLC
Role Debtor
Name THE FIRST BANK OF GREENWICH
Role Secured Party
0003285053 Active OFS 2019-01-16 2024-07-16 AMENDMENT

Parties

Name HERMAN ESTATES LLC
Role Debtor
Name THE FIRST BANK OF GREENWICH
Role Secured Party
0003006150 Active OFS 2014-07-16 2024-07-16 ORIG FIN STMT

Parties

Name HERMAN ESTATES LLC
Role Debtor
Name THE FIRST BANK OF GREENWICH
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
Bridgeport 271 LINDLEY ST #277 53/1518/17// 0.11 13501 Source Link
Acct Number RD-0108800
Assessment Value $150,400
Appraisal Value $214,860
Land Use Description Six Family
Zone ILI
Neighborhood 13
Land Assessed Value $41,550
Land Appraised Value $59,360

Parties

Name 271 LINDLEY ST LLC
Sale Date 2017-04-11
Sale Price $450,000
Name HERMAN ESTATES LLC
Sale Date 2014-07-28
Name NOBLE ESTATES, LLC
Sale Date 2014-07-28
Sale Price $165,000
Name NEW YORK MELLON
Sale Date 2014-05-27
Name SEASIDE PARTNERS INC
Sale Date 2003-03-21
Bridgeport 456 NORMAN ST #458 27/1137/4/A/ 0.13 8401 Source Link
Acct Number RM-0083410
Assessment Value $253,050
Appraisal Value $361,490
Land Use Description Four Family
Zone RB
Neighborhood 07
Land Assessed Value $52,440
Land Appraised Value $74,910

Parties

Name ARCE RAFAEL N JR
Sale Date 2021-07-02
Sale Price $465,000
Name HERMAN ESTATES LLC
Sale Date 2013-11-05
Sale Price $165,000
Name MAKARI TONY
Sale Date 2009-09-22
Name MAKARI LEILA
Sale Date 1994-08-30
Sale Price $35,500
Name PEOPLES BANK
Sale Date 1994-05-24
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