Search icon

MCGRATH REALTY LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: MCGRATH REALTY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Jan 2017
Business ALEI: 1229664
Annual report due: 31 Mar 2026
Business address: 50 MCGRATH COURT, STRATFORD, CT, 06615, United States
Mailing address: 43 STURGES HWY, WESTPORT, CT, United States, 06880
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: RWU@WYCPAS.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 Business address Mailing address Phone E-Mail Residence address
TUNG HUNG YEUNG Agent 50 MCGRATH COURT, STRATFORD, CT, 06615, United States 43 STURGES HWY, WESTPORT, CT, 06880, United States +1 203-331-2828 RWU@WYCPAS.COM 43 STURGES HWY, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Phone E-Mail Residence address
TUNG HUNG YEUNG Officer 50 MCGRATH COURT, STRATFORD, CT, 06615, United States +1 203-331-2828 RWU@WYCPAS.COM 43 STURGES HWY, WESTPORT, CT, 06880, United States
MING HUA PAN Officer 50 MCGRATH COURT, STRATFORD, CT, 06615, United States - - 43 STURGES HWY, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013072494 2025-03-07 - Annual Report Annual Report -
BF-0012245394 2024-06-07 - Annual Report Annual Report -
BF-0011327991 2023-02-27 - Annual Report Annual Report -
BF-0010189682 2022-09-14 - Annual Report Annual Report 2022
BF-0008777804 2021-08-26 - Annual Report Annual Report 2020
BF-0009833007 2021-08-26 - Annual Report Annual Report -
0006978579 2020-09-14 - Annual Report Annual Report 2019
0006978578 2020-09-14 - Annual Report Annual Report 2018
0005766013 2017-01-26 2017-01-26 Business Formation Certificate of Organization -

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
0003378253 Active OFS 2020-06-12 2025-06-12 ORIG FIN STMT

Parties

Name MCGRATH REALTY LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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
Stratford 159 WOOSTER AVE 40/67/27// 0.11 19939 Source Link
Acct Number 1896300
Assessment Value $86,960
Appraisal Value $124,230
Land Use Description Half Duplex
Zone RM-1
Neighborhood 27
Land Assessed Value $36,070
Land Appraised Value $51,530

Parties

Name MCGRATH REALTY LLC
Sale Date 2017-02-16
Name TUNGS REALTY LLC
Sale Date 2015-03-30
Name 3739 TREMONT STREET LLC
Sale Date 2012-05-16
Sale Price $53,100
Name MARTAUS RUDOLPH
Sale Date 1998-02-13
Stratford 50 MCGRATH CT 40/69/118// 0.1 11453 Source Link
Acct Number 1103400
Assessment Value $78,040
Appraisal Value $111,480
Land Use Description Half Duplex
Zone RM-1
Neighborhood 27
Land Assessed Value $35,340
Land Appraised Value $50,480

Parties

Name MCGRATH REALTY LLC
Sale Date 2017-02-16
Name TUNGS REALTY LLC
Sale Date 2015-03-30
Name 3739 TREMONT ST LLC
Sale Date 2012-04-13
Sale Price $54,000
Name WELLS FARGO BANK NA TRUSTEE
Sale Date 2011-12-06
Name ASMAR MARSHALL
Sale Date 2010-04-01
Stratford 207 BOSTON AVE 20/96/12// 0.05 1799 Source Link
Acct Number 0172400
Assessment Value $127,470
Appraisal Value $182,100
Land Use Description Two Family
Zone RM-1
Neighborhood 35
Land Assessed Value $41,160
Land Appraised Value $58,800

Parties

Name MCGRATH REALTY LLC
Sale Date 2017-02-16
Name TUNGS REALTY LLC
Sale Date 2015-03-30
Name KIMBER REALTY LLC
Sale Date 2009-09-02
Name PAN MING HUA
Sale Date 2009-02-26
Sale Price $128,000
Name BANK OF NEW YORK TRUSTEE
Sale Date 2008-01-29
Stratford 356 GARIBALDI AVE 30/619/29// 0.1 6572 Source Link
Acct Number 0638400
Assessment Value $98,550
Appraisal Value $140,780
Land Use Description Half Duplex
Zone RM-1
Neighborhood 27
Land Assessed Value $35,340
Land Appraised Value $50,480

Parties

Name MCGRATH REALTY LLC
Sale Date 2017-02-16
Name TUNGS REALTY LLC
Sale Date 2015-03-30
Name 3739 TREMONT STREET LLC
Sale Date 2013-06-17
Sale Price $58,100
Name FEDERAL NATIONAL MORTGAGE ASSOC
Sale Date 2013-06-17
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION
Sale Date 2012-11-29
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