Entity Name: | 115 KINGS HIGHWAY NORTH LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 26 Oct 2015 |
Business ALEI: | 1189334 |
Annual report due: | 31 Mar 2024 |
Business address: | 117 KINGS HIGHWAY NORTH, WESTPORT, CT, 06880, United States |
Mailing address: | 117 KINGS HIGHWAY NORTH, WESTPORT, CT, United States, 06880 |
ZIP code: | 06880 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | TRACY.LEVITES@GMAIL.COM |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
TRACY H. LEVITES | Agent | 117 KINGS HIGHWAY NORTH, WESTPORT, CT, 06880, United States | 117 KINGS HIGHWAY NORTH, WESTPORT, CT, 06880, United States | +1 203-644-5717 | tracy.levites@gmail.com | 117 KINGS HIGHWAY NORTH, WESTPORT, CT, 06880, United States |
Name | Role | Phone | Residence address | |
---|---|---|---|---|
TRACY H. LEVITES | Officer | +1 203-644-5717 | tracy.levites@gmail.com | 117 KINGS HIGHWAY NORTH, WESTPORT, CT, 06880, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0008419367 | 2023-04-10 | - | Annual Report | Annual Report | 2020 |
BF-0008419363 | 2023-04-10 | - | Annual Report | Annual Report | 2016 |
BF-0009970583 | 2023-04-10 | - | Annual Report | Annual Report | - |
BF-0008419365 | 2023-04-10 | - | Annual Report | Annual Report | 2019 |
BF-0008419366 | 2023-04-10 | - | Annual Report | Annual Report | 2018 |
BF-0011445073 | 2023-04-10 | - | Annual Report | Annual Report | - |
BF-0010893927 | 2023-04-10 | - | Annual Report | Annual Report | - |
BF-0008419364 | 2023-04-10 | - | Annual Report | Annual Report | 2017 |
BF-0011710100 | 2023-02-23 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005420395 | 2015-10-26 | 2015-10-26 | Business Formation | Certificate of Organization | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Westport | 115 KINGS HWY N | C10//031/000/ | 0.17 | 3433 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TRACY HALLORAN REVOCABLE TRUST |
Sale Date | 2024-08-05 |
Name | TRACY H LEVITES REVOCABLE TRUST |
Sale Date | 2018-11-28 |
Name | 115 KINGS HIGHWAY NORTH LLC |
Sale Date | 2015-11-25 |
Sale Price | $375,000 |
Name | HALLORAN KERRY A |
Sale Date | 2007-02-06 |
Name | HALLORAN EILEEN F EST OF |
Sale Date | 2004-12-01 |
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