Search icon

3721 INVESTORS LLC

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

Company Details

Entity Name: 3721 INVESTORS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 10 Apr 2015
Business ALEI: 1172233
Annual report due: 31 Mar 2024
Business address: 17 HILLANDALE RD, WESTPORT, CT, 06880, United States
Mailing address: 17 HILLANDALE RD, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: CS7777@GMAIL.COM

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
SHENG CHENG Officer 17 HILLANDALE RD, WESTPORT, CT, 06880, United States +1 203-434-2596 cs7777@gmail.com 906 STATE ST #4, New Haven, CT, 06511, United States
HONGHONG LIU Officer 17 HILLANDALE RD, WESTPORT, CT, 06880, United States - - 17 HILLANDALE RD, WESTPORT, CT, 06880, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SHENG CHENG Agent 17 HILLANDALE RD, WESTPORT, CT, 06880, United States 17 HILLANDALE RD, WESTPORT, CT, 06880, United States +1 203-434-2596 cs7777@gmail.com 906 STATE ST #4, New Haven, CT, 06511, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011198471 2023-06-26 - Annual Report Annual Report -
BF-0009842808 2023-06-26 - Annual Report Annual Report -
BF-0010753783 2023-06-26 - Annual Report Annual Report -
BF-0008238275 2023-06-26 - Annual Report Annual Report 2019
BF-0008238274 2023-06-26 - Annual Report Annual Report 2020
BF-0011832950 2023-06-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006466832 2019-03-14 - Annual Report Annual Report 2018
0006466830 2019-03-14 - Annual Report Annual Report 2017
0005638506 2016-08-29 - Annual Report Annual Report 2016
0005362886 2015-07-09 2015-07-09 Interim Notice Interim Notice -

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 906 STATE ST #4 212/0369/03604// - 11653 Source Link
Acct Number 212 0369 03604
Assessment Value $240,100
Appraisal Value $343,000
Land Use Description Condominium
Zone BA
Neighborhood 1200

Parties

Name 3721 INVESTORS LLC
Sale Date 2015-06-25
Name LIU HONGHONG & CHENG SHENG
Sale Date 2015-06-25
Sale Price $199,701
Name US BANK TR
Sale Date 2014-10-07
Name PARKMAN FRANCIS A
Sale Date 2007-02-02
Sale Price $247,000
Name TONELLI MARIA
Sale Date 2002-03-08
Sale Price $135,000
New Haven 662 ORANGE ST 221/0398/01100// 0.21 12686 Source Link
Acct Number 221 0398 01100
Assessment Value $402,360
Appraisal Value $574,800
Land Use Description Three Family
Zone RM2
Neighborhood 1300
Land Assessed Value $232,120
Land Appraised Value $331,600

Parties

Name 3721 INVESTORS LLC
Sale Date 2016-05-11
Name CHENG SHENG
Sale Date 2016-03-10
Sale Price $400,000
Name COHEN BURTON
Sale Date 2005-07-19
Name CORVI CHRISTINE (EST)
Sale Date 2004-06-23
Name CORVI CHRISTINE
Sale Date 1995-06-16
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