Search icon

335 ORANGE STREET LLC

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

Company Details

Entity Name: 335 ORANGE STREET LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Apr 2016
Business ALEI: 1203099
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 STREEET, SUITE 207, WEST HARTFORD, CT, 06107, United States 1 North Water Street, Ste. 100, Norwalk, CT, 06854, 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 NORTH 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-0013062139 2025-03-10 - Annual Report Annual Report -
BF-0012406775 2024-02-08 - Annual Report Annual Report -
BF-0011452654 2023-01-17 - Annual Report Annual Report -
BF-0010297501 2022-02-14 - Annual Report Annual Report 2022
0007188077 2021-02-24 - Annual Report Annual Report 2021
0006755683 2020-02-13 - Annual Report Annual Report 2020
0006311030 2019-01-07 - Annual Report Annual Report 2019
0005998293 2018-01-08 - Annual Report Annual Report 2018
0005837433 2017-05-08 - Annual Report Annual Report 2017
0005537108 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
0005153038 Active OFS 2023-07-10 2026-03-19 AMENDMENT

Parties

Name 335 ORANGE STREET LLC
Role Debtor
Name M&T BANK
Role Secured Party
0005153029 Active OFS 2023-07-10 2026-03-19 AMENDMENT

Parties

Name 335 ORANGE STREET LLC
Role Debtor
Name M&T BANK
Role Secured Party
0003433983 Active OFS 2021-03-19 2026-03-19 ORIG FIN STMT

Parties

Name 335 ORANGE STREET LLC
Role Debtor
Name M&T BANK
Role Secured Party
0003433984 Active OFS 2021-03-19 2026-03-19 ORIG FIN STMT

Parties

Name 335 ORANGE 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 367 ORANGE ST 210/0313/00300// 2.54 11219 Source Link
Acct Number 210 0313 00300
Assessment Value $50,113,980
Appraisal Value $71,591,400
Land Use Description APT Over12 MDL-94
Zone BD
Neighborhood OR3
Land Assessed Value $11,298,000
Land Appraised Value $16,140,000

Parties

Name 367 ORANGE STREET LLC
Sale Date 2020-11-24
Name 367 ORANGE STREET LLC
Sale Date 2018-02-09
Name 335 ORANGE STREET LLC
Sale Date 2016-05-05
Sale Price $4,000,000
Name SOUTHERN NEW ENGLAND TELEPHONE
Sale Date 1980-12-29
New Haven 335 ORANGE ST 210/0313/00100// 0.73 11218 Source Link
Acct Number 210 0313 00100
Assessment Value $18,828,040
Appraisal Value $26,897,200
Land Use Description APT Over12 MDL-94
Zone BD
Neighborhood OR3
Land Assessed Value $2,835,000
Land Appraised Value $4,050,000

Parties

Name Audubon Phase II LLC
Sale Date 2022-12-21
Name 335 ORANGE STREET LLC
Sale Date 2016-05-05
Sale Price $4,000,000
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