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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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