Search icon

REVIVE COMMERCIAL PROPERTIES LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: REVIVE COMMERCIAL PROPERTIES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Aug 2016
Business ALEI: 1214114
Annual report due: 31 Mar 2026
Business address: 151 ROLLING WOOD DR, STAMFORD, CT, 06905, United States
Mailing address: 151 ROLLING WOOD DR, STAMFORD, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Chris.Obara@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
CHRISTOPHER OBARA Agent 151 ROLLING WOOD DR, STAMFORD, CT, 06905, United States 151 ROLLING WOOD DR, STAMFORD, CT, 06905, United States +1 508-451-2362 Chris.Obara@Gmail.com 151 ROLLING WOOD DR, STAMFORD, CT, 06905, United States

Officer

Name Role Business address Phone E-Mail Residence address
CHRISTOPHER OBARA Officer 151 ROLLING WOOD DRIVE, STAMFORD, CT, 06905, United States +1 508-451-2362 Chris.Obara@Gmail.com 151 ROLLING WOOD DR, STAMFORD, CT, 06905, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013066363 2025-03-01 - Annual Report Annual Report -
BF-0012261370 2024-02-01 - Annual Report Annual Report -
BF-0011460672 2023-01-26 - Annual Report Annual Report -
BF-0010226082 2022-04-07 - Annual Report Annual Report 2022
0007318954 2021-05-03 - Annual Report Annual Report 2021
0006721503 2020-01-13 - Annual Report Annual Report 2019
0006721505 2020-01-13 - Annual Report Annual Report 2020
0006288622 2018-12-06 - Annual Report Annual Report 2018
0006288621 2018-12-06 - Annual Report Annual Report 2017
0005654016 2016-09-19 - Interim Notice Interim Notice -

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
0005280096 Active OFS 2025-04-02 2030-09-14 AMENDMENT

Parties

Name REVIVE COMMERCIAL PROPERTIES LLC
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0005233460 Active OFS 2024-08-14 2030-01-30 AMENDMENT

Parties

Name REVIVE COMMERCIAL PROPERTIES LLC
Role Debtor
Name CONNECTICUT COMMUNITY BANK, N.A., D/B/A STAMFORD NATIONAL BANK
Role Secured Party
0003403231 Active OFS 2020-09-14 2030-09-14 ORIG FIN STMT

Parties

Name REVIVE COMMERCIAL PROPERTIES LLC
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0003352278 Active OFS 2020-01-30 2030-01-30 ORIG FIN STMT

Parties

Name REVIVE COMMERCIAL PROPERTIES LLC
Role Debtor
Name CONNECTICUT COMMUNITY BANK, N.A., D/B/A STAMFORD NATIONAL 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 148 EAST AVE #2A 1/51/5/2A/ - 2214 Source Link
Acct Number 2214
Assessment Value $223,210
Appraisal Value $318,870
Land Use Description Commercial Condo
Zone RB
Neighborhood 1310

Parties

Name REVIVE COMMERCIAL PROPERTIES LLC
Sale Date 2019-02-12
Sale Price $575,000
Name LAURENCE KIRWAN REAL ESTATE, LLC
Sale Date 2012-01-31
Name LAURENCE KIRWAN REAL ESTATE, LLC
Sale Date 2006-11-13
Name KIRWAN REAL ESTATE LLC
Sale Date 2006-10-06
Name KIRWAN LAURENCE A
Sale Date 2006-03-28
Sale Price $1,050,000
Norwalk 148 EAST AVE 2Q 1/51/5/2Q/ - 50919 Source Link
Acct Number 15152Q
Assessment Value $157,370
Appraisal Value $224,820
Land Use Description Commercial Condo

Parties

Name REVIVE COMMERCIAL PROPERTIES LLC
Sale Date 2019-02-12
Sale Price $575,000
Name LAURENCE KIRWAN REAL ESTATE, LLC
Sale Date 2012-01-31
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