Search icon

29 AUDUBON STREET LLC

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

Company Details

Entity Name: 29 AUDUBON STREET LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Apr 2016
Business ALEI: 1203091
Annual report due: 31 Mar 2026
Business address: 1 N. WATER STREET, NORWALK, CT, 06854, United States
Mailing address: 1 N. WATER STREET, SUITE 100, NORWALK, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: legal@spinrep.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STACI H. BACHMAN ESQ. Agent 7 S MAIN STREET, SUITE 207, WEST HARTFORD, CT, 06107, United States 7 S MAIN STREET, SUITE 207, WEST HARTFORD, CT, 06107, United States +1 860-546-8151 staci@spinrep.com 96 GARDEN GATE, FARMINGTON, CT, 06032, United States

Officer

Name Role Business address Residence address
CLAYTON H. FOWLER Officer 1 N WATER STREET, SUITE 100, NORWALK, CT, 06854, United States 215 UPPER SHAD RD, POUND RIGE, NY, 10576, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013062132 2025-02-12 - Annual Report Annual Report -
BF-0012406632 2024-01-05 - Annual Report Annual Report -
BF-0011452646 2023-01-17 - Annual Report Annual Report -
BF-0010297434 2022-02-14 - Annual Report Annual Report 2022
0007187890 2021-02-24 - Annual Report Annual Report 2021
0006755666 2020-02-13 - Annual Report Annual Report 2020
0006311029 2019-01-07 - Annual Report Annual Report 2019
0005998287 2018-01-08 - Annual Report Annual Report 2018
0005837438 2017-05-08 - Annual Report Annual Report 2017
0005536914 2016-04-12 2016-04-12 Business Formation Certificate of Organization -

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
0005097370 Active OFS 2022-10-11 2027-10-11 ORIG FIN STMT

Parties

Name 29 AUDUBON STREET LLC
Role Debtor
Name M&T Bank
Role Secured Party
0005097362 Active OFS 2022-10-11 2027-10-11 ORIG FIN STMT

Parties

Name 29 AUDUBON STREET LLC
Role Debtor
Name M&T 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
New Haven 29 AUDUBON ST 210/0383/03001// 0.85 11328 Source Link
Acct Number 210 0383 03001
Assessment Value $10,721,340
Appraisal Value $15,316,200
Land Use Description APT Over12 MDL-94
Zone BD
Neighborhood AU
Land Assessed Value $1,323,000
Land Appraised Value $1,890,000

Parties

Name AUDUBON PHASE III LLC
Sale Date 2025-03-13
Name 29 AUDUBON STREET LLC
Sale Date 2016-05-05
Name SOUTHERN NEW ENGLAND TELEPHONE
Sale Date 1980-12-29
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