Search icon

USR LLC

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

Company Details

Entity Name: USR LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 May 2017
Business ALEI: 1237561
Annual report due: 31 Mar 2026
Business address: c/o Spinnaker Real Estate Partners, 1 N. Water Street, NORWALK, CT, 06854, United States
Mailing address: c/o Spinnaker Real Estate Partners, 1 N. Water Street, Suite 100, NORWALK, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: legal@spinrep.com

Industry & Business Activity

NAICS

523910 Miscellaneous Intermediation

This industry comprises establishments primarily engaged in acting as principals (except investment bankers, securities dealers, and commodity contracts dealers) in buying or selling financial contracts generally on a spread basis. Principals are investors that buy or sell for their own account. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
CLAYTON FOLWER Officer c/o Spinnaker Real Estate Partners, 1 N. Water Street, Suite 100, Norwalk, CT, 06854, United States 215 UPPER SHAD ROAD, POUND RIDGE, NY, 10576, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STACI BACHMAN Agent 7 South Main Street, SUITE 207, WEST HARTFORD, CT, 06107, United States 1 NORTH WATER STREET, SUITE 100, NORWALK, CT, 06854, United States +1 860-546-8151 staci@spinrep.com 58 Yorkshire Ct, Farmington, CT, 06032-2487, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013077413 2025-03-26 - Annual Report Annual Report -
BF-0012106436 2024-02-02 - Annual Report Annual Report -
BF-0011329659 2023-02-23 - Annual Report Annual Report -
BF-0010321760 2022-03-03 - Annual Report Annual Report 2022
0007229378 2021-03-12 - Annual Report Annual Report 2021
0006762847 2020-02-19 - Annual Report Annual Report 2020
0006311065 2019-01-07 - Annual Report Annual Report 2019
0005998428 2018-01-08 - Annual Report Annual Report 2018
0005831080 2017-05-02 2017-05-02 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
Norwalk 71- 77 ROWAYTON AVE 6/1D/9/TH3/ - 35507 Source Link
Acct Number 61D9MAIN
Assessment Value $1,247,841
Appraisal Value $1,782,630
Land Use Description Condominium
Zone B3
Neighborhood 6145

Parties

Name USR LLC
Sale Date 2017-05-08
Sale Price $1,600,000
Name FIVE MILE LANDING, LLC
Sale Date 2015-12-01
Name FIVE MILE LANDING, LLC
Sale Date 2015-11-23
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