Search icon

PROSPECT PARKVIEW, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: PROSPECT PARKVIEW, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Jan 2014
Business ALEI: 1132325
Annual report due: 31 Mar 2026
Business address: 53 WEDGEMERE ROAD, STAMFORD, CT, 06905, United States
Mailing address: 53 WEDGEMERE ROAD, STAMFORD, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: edkelly3@optonline.net

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 Phone E-Mail Residence address
EDWARD J. KELLY Agent 53 WEDGEMERE ROAD, STAMFORD, CT, 06905, United States 53 WEDGEMERE ROAD, STAMFORD, CT, 06905, United States +1 203-918-8386 edkelly3@optonline.net 684 RED LION WAY, BRIDGEWATER, NJ, 08807, United States

Officer

Name Role Business address Residence address
EDWARD J KELLY Officer 53 WEDGEMERE ROAD, STAMFORD, CT, 06905, United States 53 WEDGEMERE ROAD, STAMFORD, CT, 06905, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013038782 2025-02-26 - Annual Report Annual Report -
BF-0012229519 2024-02-01 - Annual Report Annual Report -
BF-0011321608 2023-02-01 - Annual Report Annual Report -
BF-0010206087 2022-02-28 - Annual Report Annual Report 2022
0007093670 2021-02-01 - Annual Report Annual Report 2021
0006741791 2020-02-05 - Annual Report Annual Report 2020
0006391332 2019-02-19 - Annual Report Annual Report 2019
0006047091 2018-01-31 - Annual Report Annual Report 2018
0005735859 2017-01-11 - Annual Report Annual Report 2017
0005487820 2016-02-16 - Annual Report Annual Report 2016
See something incorrect or outdated?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