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 |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis 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
Name | Role | Business address | Mailing address | 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 |
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 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 |
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 | |||||||||||||
|
Name | HERMAN ESTATES LLC |
Role | Debtor |
Name | THE FIRST BANK OF GREENWICH |
Role | Secured Party |
Parties
Name | HERMAN ESTATES LLC |
Role | Debtor |
Name | THE FIRST BANK OF GREENWICH |
Role | Secured Party |
Parties
Name | HERMAN ESTATES LLC |
Role | Debtor |
Name | THE FIRST BANK OF GREENWICH |
Role | Secured Party |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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