Search icon

DEXTER HOLDINGS LLC

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

Company Details

Entity Name: DEXTER HOLDINGS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 02 Nov 2015
Business ALEI: 1189881
Annual report due: 31 Mar 2025
Business address: 67 HIGHLAND AVE., NORWALK, CT, 06853, United States
Mailing address: 67 HIGHLAND AVE., NORWALK, CT, United States, 06853
ZIP code: 06853
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: lgeorge@haflaw.com

Industry & Business Activity

NAICS

812199 Other Personal Care Services

This U.S. industry comprises establishments primarily engaged in providing personal care services (except hair, nail, facial, nonpermanent makeup, or non-medical diet and weight reducing services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRANT D. BEHR Agent 67 HIGHLAND AVE., NORWALK, CT, 06853, United States 67 HIGHLAND AVENUE, NORWALK, CT, 06853, United States +1 203-247-2576 lgeorge@haflaw.com 67 HIGHLAND AVE., NORWALK, CT, 06853, United States

Officer

Name Role Business address Phone E-Mail Residence address
BRANT D. BEHR Officer 67 HIGHLAND AVENUE, NORWALK, CT, 06853, United States +1 203-247-2576 lgeorge@haflaw.com 67 HIGHLAND AVE., NORWALK, CT, 06853, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012411545 2024-09-20 - Annual Report Annual Report -
BF-0011443825 2024-09-09 - Annual Report Annual Report -
BF-0012749964 2024-08-29 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010229052 2022-12-07 - Annual Report Annual Report 2022
BF-0009795617 2021-11-08 - Annual Report Annual Report -
0006868922 2020-04-01 - Annual Report Annual Report 2020
0006354478 2019-02-01 - Annual Report Annual Report 2019
0006354472 2019-02-01 - Annual Report Annual Report 2018
0006017295 2018-01-19 - Annual Report Annual Report 2017
0005829736 2017-04-28 2017-04-28 Amendment Restated -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005067052 Active OFS 2022-05-09 2027-07-07 AMENDMENT

Parties

Name DEXTER HOLDINGS LLC
Role Debtor
Name UNITED BANK
Role Secured Party
Name M&T Bank, successor in interest to People's United Bank, N.A.
Role Secured Party
0005067080 Active OFS 2022-05-09 2027-07-07 AMENDMENT

Parties

Name DEXTER HOLDINGS LLC
Role Debtor
Name M&T Bank, successor in interest to People's United Bank, N.A.
Role Secured Party
0003191419 Active OFS 2017-07-07 2027-07-07 ORIG FIN STMT

Parties

Name DEXTER HOLDINGS LLC
Role Debtor
Name UNITED BANK
Role Secured Party

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
Norwalk 10 SOUTH ST 2/33/14/0/ 0.19 4464 Source Link
Acct Number 4464
Assessment Value $389,800
Appraisal Value $556,860
Land Use Description 2 Family
Zone B
Neighborhood 0285
Land Assessed Value $138,290
Land Appraised Value $197,560

Parties

Name DEXTER HOLDINGS LLC
Sale Date 2016-01-29
Name BEHR BRANT D
Sale Date 2016-01-29
Sale Price $252,000
Name CHARLES MARTIN & SINGH PARMINADER
Sale Date 2007-03-06
Name CHARLES MARTIN
Sale Date 2007-03-06
Sale Price $440,000
Name CLIPPER BEVERLY
Sale Date 2001-06-25
Norwalk 55 MEADOW ST 2/81/21/0/ 0.17 6148 Source Link
Acct Number 6148
Assessment Value $390,160
Appraisal Value $557,380
Land Use Description 2 Family
Zone C
Neighborhood 0195
Land Assessed Value $97,480
Land Appraised Value $139,260

Parties

Name DEXTER HOLDINGS LLC
Sale Date 2016-04-05
Name BEHR BRANT
Sale Date 2016-04-05
Sale Price $173,250
Name NATIONSTAR MORTGAGE LLC
Sale Date 2016-01-06
Name NORTHEAST SAVINGS F A
Sale Date 1994-06-14
Sale Price $65,000
Name GARCIA PRIMO F & TERESA
Sale Date 1994-06-14
Sale Price $65,000
Norwalk 18 RYAN AVE 5/83/184/0/ 0.13 25787 Source Link
Acct Number 25787
Assessment Value $313,360
Appraisal Value $447,650
Land Use Description 2 Family
Zone C
Neighborhood 0195
Land Assessed Value $103,670
Land Appraised Value $148,100

Parties

Name 18 RYAN LLC
Sale Date 2020-04-27
Name 18 RYAN LLC
Sale Date 2020-03-12
Name DEXTER HOLDINGS LLC
Sale Date 2016-01-29
Name SONO CAPITAL LLC
Sale Date 2014-03-13
Name BEHR BRANT
Sale Date 2012-07-20
Sale Price $255,000
Norwalk 3 AUSTIN ST 2/66/31/0/ 0.18 5660 Source Link
Acct Number 5660
Assessment Value $362,690
Appraisal Value $518,130
Land Use Description 2 Family
Zone C
Neighborhood 0195
Land Assessed Value $109,470
Land Appraised Value $156,390

Parties

Name DEXTER HOLDINGS LLC
Sale Date 2017-04-17
Sale Price $420,000
Name CHURCH SCOTT
Sale Date 2006-09-29
Sale Price $311,000
Name BOWDEN CLARENCE D
Sale Date 2004-10-26
Sale Price $17,857
Name CARUSO ROBERT & JOSEPH & JOHN &
Sale Date 2004-10-26
Sale Price $13,392
Name CARUSO ROBERT & DANIEL & JOHN &
Sale Date 2004-10-26
Sale Price $178,571
Norwalk 87 LEXINGTON AVE 2/75/50/0/ 0.29 5987 Source Link
Acct Number 5987
Assessment Value $1,099,360
Appraisal Value $1,570,510
Land Use Description Apartments
Zone NB
Neighborhood 0196
Land Assessed Value $125,980
Land Appraised Value $179,970

Parties

Name DEXTER HOLDINGS LLC
Sale Date 2017-06-22
Name SONO CAPITAL LLC
Sale Date 2014-11-18
Sale Price $90,000
Name DEMASSA ERNEST
Sale Date 2014-11-18
Name EMOND MARY ANN T & DEMASSA ERNEST J
Sale Date 2005-05-18
Name EMOND MARY ANN & DEMASSA ERNEST
Sale Date 2005-02-23
Norwalk 148 SOUTH MAIN ST 2/80/2/0/ 0.16 6123 Source Link
Acct Number 6123
Assessment Value $355,430
Appraisal Value $507,760
Land Use Description 2 Family
Zone C
Neighborhood 0195
Land Assessed Value $96,440
Land Appraised Value $137,770

Parties

Name DEXTER HOLDINGS LLC
Sale Date 2016-04-05
Name BEHER BRANT
Sale Date 2016-04-05
Sale Price $289,000
Name JLTJ PROPERTIES, LLC
Sale Date 2012-02-06
Name MILLER JIMMY L & LISA
Sale Date 2004-06-14
Name MILLER JIMMY
Sale Date 2004-06-14
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