Search icon

FARVIEW ASSOCIATES, LLC

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

Company Details

Entity Name: FARVIEW ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Apr 2017
Business ALEI: 1235312
Annual report due: 31 Mar 2026
Business address: 1 SOUTH STREET, MILFORD, CT, 06460, United States
Mailing address: 1 SOUTH STREET, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jdaveyjr@gmail.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

Officer

Name Role Residence address
JOHN B. DAVEY JR. Officer 1 SOUTH STREET, MILFORD, CT, 06460, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES HOGAN LOVE ESQ. Agent 79 SOUTH BENSON ROAD, SUITE 4, FAIRFIELD, CT, 06824, United States 79 SOUTH BENSON ROAD, SUITE 4, FAIRFIELD, CT, 06824, United States +1 917-743-2323 jdaveyjr@gmail.com 79 S Benson Rd, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013076475 2025-03-31 - Annual Report Annual Report -
BF-0012286290 2024-03-29 - Annual Report Annual Report -
BF-0011329550 2023-03-30 - Annual Report Annual Report -
BF-0010389649 2022-04-06 - Annual Report Annual Report 2022
0007298746 2021-04-14 - Annual Report Annual Report 2021
0006854291 2020-03-30 - Annual Report Annual Report 2020
0006466213 2019-03-14 - Annual Report Annual Report 2019
0006087033 2018-02-20 - Annual Report Annual Report 2018
0005815417 2017-04-07 2017-04-07 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 343 WEST MAIN ST 53/306/38// - 12977 Source Link
Acct Number 018252
Assessment Value $307,580
Appraisal Value $439,400
Land Use Description SINGLE FAM MDL-01
Zone R12.
Neighborhood 710
Land Assessed Value $103,000
Land Appraised Value $147,140

Parties

Name FARVIEW ASSOCIATES, LLC
Sale Date 2018-07-19
Sale Price $383,000
Name TOMASKO STEPHEN &
Sale Date 2002-02-04
Name TOMASKO STEPHEN &
Sale Date 1996-11-22
Sale Price $95,000
Name STANKIEWICZ CAROLINE R
Sale Date 1973-07-13
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