Search icon

138 FLAX HILL LLC

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

Company Details

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

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
COHN BIRNBAUM & SHEA P.C. Agent

Officer

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

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

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
0005250980 Active OFS 2024-11-18 2030-04-23 AMENDMENT

Parties

Name PRUDENTIAL MULTIFAMILY MORTGAGE, LLC
Role Secured Party
Name FANNIE MAE
Role Secured Party
Name 138 FLAX HILL LLC
Role Debtor
0003366388 Active OFS 2020-04-23 2030-04-23 ORIG FIN STMT

Parties

Name 138 FLAX HILL LLC
Role Debtor
Name PRUDENTIAL MULTIFAMILY MORTGAGE, LLC
Role Secured Party
Name FANNIE MAE
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 138 FLAX HILL RD 2/39/15/0/ 0.27 4773 Source Link
Acct Number 4773
Assessment Value $601,130
Appraisal Value $858,760
Land Use Description Apartments
Zone D
Neighborhood C520
Land Assessed Value $510,550
Land Appraised Value $729,360

Parties

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
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