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 |
NAICS
531190 Lessors of Other Real Estate PropertyThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
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