Search icon

UNIT 1405, LLC

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

Company Details

Entity Name: UNIT 1405, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 04 Jan 2016
Business ALEI: 1194019
Annual report due: 31 Mar 2024
Business address: 66 COLEYTOWN RD, WESTPORT, CT, 06880, United States
Mailing address: 66 COLEYTOWN RD, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: LUBLINSKY@GMAIL.COM

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALLAN P CRAMER Agent 38 POST ROAD WEST, WESTPORT, CT, 06880, United States 38 POST ROAD WEST, WESTPORT, CT, 06880, United States +1 203-222-7000 allan.cramer@cramerandahern.com 6 YANKEE HILL RD, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Residence address
MICHAEL LUBLINSKY Officer 66 COLEYTOWN RD, WESTPORT, CT, 06880, United States 745 SEVENTH AVENUE, NEW YORK, NY, 10019, United States
ALLE ZINNUROVA Officer 66 COLEYTOWN RD, WESTPORT, CT, 06880, United States 66 COLEYTOWN RD, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010899618 2023-03-31 - Annual Report Annual Report -
BF-0009540571 2023-03-31 - Annual Report Annual Report 2020
BF-0009540572 2023-03-31 - Annual Report Annual Report 2018
BF-0011457256 2023-03-31 - Annual Report Annual Report -
BF-0009540569 2023-03-31 - Annual Report Annual Report 2017
BF-0009975228 2023-03-31 - Annual Report Annual Report -
BF-0009540570 2023-03-31 - Annual Report Annual Report 2019
BF-0011739800 2023-03-15 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005457490 2016-01-04 2016-01-04 Business Formation Certificate of Organization -

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 105 RICHARDS AVE #1405 5/70/27/1405/ - 28548 Source Link
Acct Number 28548
Assessment Value $242,220
Appraisal Value $346,030
Land Use Description Condominium
Zone D
Neighborhood 5610

Parties

Name UNIT 1405, LLC
Sale Date 2016-01-15
Sale Price $290,000
Name GERNER KRISTEN L
Sale Date 2009-08-24
Sale Price $332,500
Name DALEO MARIE
Sale Date 2003-06-30
Sale Price $300,000
Name LASH TIMOTHY S
Sale Date 2000-07-06
Sale Price $238,000
Name KE DEVELOPMENT, LLC
Sale Date 1998-10-09
Sale Price $217,500
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