Search icon

9 LINCOLN STREET, LLC

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

Company Details

Entity Name: 9 LINCOLN STREET, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 01 Mar 2017
Business ALEI: 1231318
Annual report due: 31 Mar 2025
Business address: 9 LINCOLN STREET, NEW HAVEN, CT, 06510, United States
Mailing address: 179 OLD QUARRY ROAD, GUILFORD, CT, United States, 06437
ZIP code: 06510
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ctrotta@pcparch.com

Industry & Business Activity

NAICS

551112 Offices of Other Holding Companies

This U.S. industry comprises legal entities known as holding companies (except bank holding) primarily engaged in holding the securities of (or other equity interests in) companies and enterprises for the purpose of owning a controlling interest or influencing the management decisions of these firms. The holding companies in this industry do not administer, oversee, and manage other establishments of the company or enterprise whose securities they hold. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID REYNOLDS Agent Zeldes, Needle & Cooper, 1000 Lafayette Blvd, Bridgeport, CT, 06604, United States Zeldes, Needle & Cooper, 1000 Lafayette Blvd, Bridgeport, CT, 06604, United States +1 203-332-5792 dreynolds@znclaw.com 183 BEACH STREET, WEST HAVEN, CT, 06516, United States

Officer

Name Role Business address Residence address
FRED W. CLARKE III Officer 9 LINCOLN STREET, NEW HAVEN, CT, 06510, United States 140 DAVIS STREET, HAMDEN, CT, 06517, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012412058 2024-03-07 - Annual Report Annual Report -
BF-0011325422 2023-01-27 - Annual Report Annual Report -
BF-0010528694 2022-04-06 - Annual Report Annual Report -
BF-0009782844 2022-01-06 - Annual Report Annual Report -
0006731939 2020-01-24 - Annual Report Annual Report 2020
0006731933 2020-01-24 - Annual Report Annual Report 2019
0006728944 2020-01-16 - Annual Report Annual Report 2018
0005777603 2017-03-02 - Interim Notice Interim Notice -
0005777595 2017-03-01 2017-03-01 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
New Haven 9 LINCOLN ST 223/0382/02101// 0.03 13097 Source Link
Acct Number 223 0382 02101
Assessment Value $460,040
Appraisal Value $657,200
Land Use Description Single Family
Zone RO
Neighborhood 1300
Land Assessed Value $128,100
Land Appraised Value $183,000

Parties

Name 9 LINCOLN STREET, LLC
Sale Date 2017-03-09
Sale Price $575,000
Name WINDER MARY S, FORD JOY W &
Sale Date 2017-03-09
Name WINDER MARY S TTEE & POMEROY *
Sale Date 2001-02-27
Name WINDER FRANK & MARY
Sale Date 1997-06-02
Name The Unknown LLC
Sale Date 1993-10-14
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