Search icon

106 MERWIN AVENUE, LLC

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

Company Details

Entity Name: 106 MERWIN AVENUE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Nov 2016
Business ALEI: 1222888
Annual report due: 31 Mar 2026
Business address: 185 PLAINS ROAD, MILFORD, CT, 06461, United States
Mailing address: 185 PLAINS ROAD, Suite 100E, MILFORD, CT, United States, 06461
ZIP code: 06461
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jlodato@wpholdingsgroup.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

Officer

Name Role Business address Residence address
JOHN T. WALSH Officer 185 PLAINS ROAD, Suite 100E, SUITE 100E, MILFORD, CT, 06461, United States 72 FARM HILL ROAD, ORANGE, CT, 06477, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH M. LODATO Agent 185 PLAINS ROAD, SUITE 100E, MILFORD, CT, 06461, United States 185 PLAINS ROAD, SUITE 100E, SUITE 100E, MILFORD, CT, 06461, United States +1 203-521-2565 jlodato@totalmortgage.com 21 MACARTHUR DRIVE, OLD GREENWICH, CT, 06870, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013067356 2025-03-28 - Annual Report Annual Report -
BF-0012095448 2024-03-22 - Annual Report Annual Report -
BF-0011461691 2023-02-14 - Annual Report Annual Report -
BF-0010336545 2022-02-17 - Annual Report Annual Report 2022
0007339126 2021-05-14 - Annual Report Annual Report 2021
0006876169 2020-04-06 - Annual Report Annual Report 2019
0006876228 2020-04-06 - Annual Report Annual Report 2020
0006425877 2019-03-05 - Annual Report Annual Report 2018
0006030650 2018-01-24 - Annual Report Annual Report 2017
0005701803 2016-11-22 2016-11-22 Business Formation Certificate of Organization -

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
Milford 106 MERWIN AVE 59/737/13/A/ - 14462 Source Link
Acct Number 000028
Assessment Value $168,380
Appraisal Value $240,540
Land Use Description RES ACLNDV MDL-00
Zone R7.5
Neighborhood 3025
Land Assessed Value $168,380
Land Appraised Value $240,540

Parties

Name 106 MERWIN AVENUE, LLC
Sale Date 2016-11-29
Name BAD SONS BEER CO., LLC
Sale Date 2015-05-08
Sale Price $161,600
Name NASH STREET, LLC
Sale Date 2010-09-28
Name LUSSIER SUZANNE &
Sale Date 2009-10-26
Sale Price $210,000
Name GROSSMAN JOAN ABESHOUSE FAMILY
Sale Date 1995-12-22
Sale Price $158,160
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