Search icon

GREENWOOD6419, LLC

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

Company Details

Entity Name: GREENWOOD6419, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Aug 2016
Business ALEI: 1215438
Annual report due: 31 Mar 2026
Business address: 6 SHORE DRIVE, NEW FAIRFIELD, CT, 06812, United States
Mailing address: 6 SHORE DRIVE, NEW FAIRFIELD, CT, United States, 06812
ZIP code: 06812
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Ethelandronald@aol.com

Industry & Business Activity

NAICS

523999 Miscellaneous Financial Investment Activities

This U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Ronald Kern Agent 6 SHORE DRIVE, NEW FAIRFIELD, CT, 06812, United States 6 SHORE DRIVE, NEW FAIRFIELD, CT, 06812, United States +1 203-470-9679 ethelandronald@aol.com 6 BEVERLY LANE, MARLBOROUGH, CT, 06447, United States

Officer

Name Role Business address Residence address
Michael Seaman, Jr Officer - 1 Southview Road, new fairfield, CT, 06812, United States
RONALD W. KERN REVOCABLE Officer 6 SHORE DRIVE, NEW FAIRFIELD, CT, 06812, United States 6 SHORE DRIVE, NEW FAIRFIELD, CT, 06812, United States
Heidi Seaman Officer - 1 SOUTHVIEW ROAD, NEW FAIRFIELD, CT, 06812, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013069433 2025-03-23 - Annual Report Annual Report -
BF-0012243831 2024-03-12 - Annual Report Annual Report -
BF-0011954811 2023-08-31 2023-08-31 Interim Notice Interim Notice -
BF-0011466311 2023-02-24 - Annual Report Annual Report -
BF-0010370301 2022-03-30 - Annual Report Annual Report 2022
BF-0010132044 2021-10-18 - Change of Agent Agent Change -
0007126412 2021-02-04 - Annual Report Annual Report 2021
0007126404 2021-02-04 - Annual Report Annual Report 2020
0006450316 2019-03-11 - Annual Report Annual Report 2019
0006344633 2019-01-29 - Annual Report Annual Report 2018

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 Fairfield 4 SHORE DR 10/1/13// 0.24 5387 Source Link
Acct Number 00538200
Assessment Value $684,500
Appraisal Value $977,800
Land Use Description SFam CLA
Zone 1
Neighborhood L75
Land Assessed Value $417,300
Land Appraised Value $596,100

Parties

Name GREENWOOD6419, LLC
Sale Date 2017-02-10
Name KERN RONALD W
Sale Date 2005-09-07
Name KERN MARIA ESTATE OF
Sale Date 2005-05-18
Name KERN MARIA
Sale Date 1983-06-08
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