Entity Name: | 138 FLAX HILL LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 29 Nov 2016 |
Business ALEI: | 1223166 |
Annual report due: | 31 Mar 2026 |
Business address: | 11 DAY ST, NORWALK, CT, 06854, United States |
Mailing address: | P. O. BOX 692, NORWALK, CT, United States, 06856 |
ZIP code: | 06854 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | PFRANK@WPSRE.COM |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis 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
Name | Role |
---|---|
COHN BIRNBAUM & SHEA P.C. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
EDWARD GORMBLEY | Officer | 11 DAY STREET, NORWALK, CT, 06854, United States | 11 Day St, Norwalk, CT, 06854, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013067458 | 2025-03-12 | - | Annual Report | Annual Report | - |
BF-0012253085 | 2024-02-19 | - | Annual Report | Annual Report | - |
BF-0011457764 | 2023-02-20 | - | Annual Report | Annual Report | - |
BF-0011207655 | 2022-11-14 | 2022-11-29 | Mass Agent Change � Address | Agent Address Change | - |
BF-0010273915 | 2022-02-17 | - | Annual Report | Annual Report | 2022 |
0007186264 | 2021-02-24 | - | Annual Report | Annual Report | 2021 |
0006772495 | 2020-02-21 | - | Annual Report | Annual Report | 2020 |
0006427011 | 2019-03-06 | - | Annual Report | Annual Report | 2019 |
0006014773 | 2018-01-18 | - | Annual Report | Annual Report | 2018 |
0005965442 | 2017-11-14 | - | Annual Report | Annual Report | 2017 |
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 | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005250980 | Active | OFS | 2024-11-18 | 2030-04-23 | AMENDMENT | |||||||||||||||||||
|
Name | PRUDENTIAL MULTIFAMILY MORTGAGE, LLC |
Role | Secured Party |
Name | FANNIE MAE |
Role | Secured Party |
Name | 138 FLAX HILL LLC |
Role | Debtor |
Parties
Name | 138 FLAX HILL LLC |
Role | Debtor |
Name | PRUDENTIAL MULTIFAMILY MORTGAGE, LLC |
Role | Secured Party |
Name | FANNIE MAE |
Role | Secured Party |
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 | 138 FLAX HILL RD | 2/39/15/0/ | 0.27 | 4773 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | 138 FLAX HILL LLC |
Sale Date | 2017-02-02 |
Sale Price | $680,000 |
Name | G F MARINO, LLC |
Sale Date | 2001-01-03 |
Name | GLENN MARINO |
Sale Date | 2001-01-03 |
Sale Price | $114,000 |
Name | MARINO FAUSTA & HEYD ALLEN |
Sale Date | 1982-02-24 |
Sale Price | $100,000 |
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