Search icon

205 FAIRMONT PROPERTIES, LLC

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

Company Details

Entity Name: 205 FAIRMONT PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 Mar 2014
Business ALEI: 1134744
Annual report due: 31 Mar 2025
Business address: 205 FAIRMONT AVE, SUITE A 205 FAIRMONT AVE, SUITE A, NEW HAVEN, CT, 06513, United States
Mailing address: 205 FAIRMONT AVE, SUITE A 205 FAIRMONT AVE, SUITE A, NEW HAVEN, CT, United States, 06513
ZIP code: 06513
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: YUMBLA@SBCGLOBAL.NET

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
BRENDA PLAZA Officer 205 FAIRMONT AVE, SUITE A 205 FAIRMONT AVE, SUITE A, NEW HAVEN, CT, 06513, United States +1 203-715-7154 YUMBLA@SBCGLOBAL.NET 205 FAIRMONT AV, NEW HAVEN, CT, 06513, United States
205 FAIRMONT PROPERTIES TRUST Officer 205 FAIRMONT AVE., NEW HAVEN, CT, 06513, United States - - 205 FAIRMONT AVE., NEW HAVEN, CT, 06513, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRENDA PLAZA Agent 205 FAIRMONT AVE, SUITE A, NEW HAVEN, CT, 06513, United States 205 FAIRMONT AVE, SUITE A, SUITE A, NEW HAVEN, CT, 06513, United States +1 203-715-7154 YUMBLA@SBCGLOBAL.NET 205 FAIRMONT AV, NEW HAVEN, CT, 06513, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011194984 2024-05-16 - Annual Report Annual Report -
BF-0010288235 2024-05-16 - Annual Report Annual Report 2022
BF-0012229347 2024-05-16 - Annual Report Annual Report -
BF-0012617236 2024-04-23 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009798379 2021-07-22 - Annual Report Annual Report -
0006894814 2020-04-29 - Annual Report Annual Report 2020
0006676312 2019-11-11 2019-11-11 Change of Business Address Business Address Change -
0006676298 2019-11-11 2019-11-11 Interim Notice Interim Notice -
0006676327 2019-11-11 2019-11-11 Interim Notice Interim Notice -
0006325610 2019-01-18 - Annual Report Annual Report 2018

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
New Haven 205 FAIRMONT AV 084/0992/00100// 0.92 3648 Source Link
Acct Number 084 0992 00100
Assessment Value $720,300
Appraisal Value $1,029,000
Land Use Description IND WHSES MDL-96
Zone BA/RM2
Neighborhood IND5
Land Assessed Value $101,570
Land Appraised Value $145,100

Parties

Name 205 FAIRMONT PROPERTIES, LLC
Sale Date 2014-03-25
Sale Price $250,000
Name SILVER BULLET LLC
Sale Date 1999-01-13
Sale Price $77,500
Name The Unknown LLC
Sale Date 1988-02-01
Sale Price $600,000
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