Search icon

OWBF, LLC

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

Company Details

Entity Name: OWBF, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Jul 2014
Business ALEI: 1149624
Annual report due: 31 Mar 2026
Business address: 123 WALLACKS DRIVE, STAMFORD, CT, 06902, United States
Mailing address: 123 WALLACKS DRIVE, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: whennessey@carmodylaw.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

Officer

Name Role Residence address
WILLIAM J. HENNESSEY JR. Officer 25 WALLACKS DRIVE, STAMFORD, CT, 06902, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
William Hennessey Agent 1055 Washington Blvd, 4th Flr, Stamford, CT, 06901-2216, United States 1055 Washington Blvd, 4th Flr, Stamford, CT, 06901-2216, United States +1 203-425-4200 whennessey@carmodylaw.com 123 Wallacks Dr, Stamford, CT, 06902-7114, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013041116 2025-02-27 - Annual Report Annual Report -
BF-0012239235 2024-01-18 - Annual Report Annual Report -
BF-0011192498 2023-01-24 - Annual Report Annual Report -
BF-0011655737 2023-01-06 2023-01-06 Mass Agent Change � Address Agent Address Change -
BF-0010410522 2022-05-26 - Annual Report Annual Report 2022
0007147498 2021-02-12 - Annual Report Annual Report 2021
0006835919 2020-03-17 - Annual Report Annual Report 2020
0006383103 2019-02-14 - Annual Report Annual Report 2019
0006383091 2019-02-14 - Annual Report Annual Report 2018
0006383085 2019-02-14 - Annual Report Annual Report 2017

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
Brookfield 24 RIVERVIEW CT #B3/U8 D06//052/B3/U8/ 0.00 103380 Source Link
Acct Number 03384024
Assessment Value $212,980
Appraisal Value $304,260
Land Use Description Res. Condo
Zone TCD

Parties

Name OWBF, LLC
Sale Date 2014-05-02
Sale Price $284,754
Name RIVERVIEW AT BROOKFIELD, LLC
Sale Date 2012-08-30
Name RIVERVIEW LLC
Sale Date 2004-01-16
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