Entity Name: | 189 REALTY LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 18 Nov 2017 |
Business ALEI: | 1256014 |
Annual report due: | 31 Mar 2024 |
Business address: | 17 HILLANDALE RD, WESTPORT, CT, 06880, United States |
Mailing address: | 17 HILLANDALE RD, WESTPORT, CT, United States, 06880 |
ZIP code: | 06880 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | CS7777@GMAIL.COM |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
SHENG CHENG | Officer | 17 HILLANDALE RD, WESTPORT, CT, 06880, United States | +1 203-434-2596 | cs7777@gmail.com | 906 STATE ST #4, New Haven, CT, 06511, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
SHENG CHENG | Agent | 17 HILLANDALE RD, , United States | 17 HILLANDALE RD, WESTPORT, CT, 06880, United States | +1 203-434-2596 | cs7777@gmail.com | 906 STATE ST #4, New Haven, CT, 06511, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010839790 | 2023-06-26 | - | Annual Report | Annual Report | - |
BF-0011343662 | 2023-06-26 | - | Annual Report | Annual Report | - |
BF-0009080374 | 2023-06-10 | - | Annual Report | Annual Report | 2018 |
BF-0009080375 | 2023-06-10 | - | Annual Report | Annual Report | 2020 |
BF-0009080376 | 2023-06-10 | - | Annual Report | Annual Report | 2019 |
BF-0009957595 | 2023-06-10 | - | Annual Report | Annual Report | - |
BF-0011818762 | 2023-05-24 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005969352 | 2017-11-18 | 2017-11-18 | Business Formation | Certificate of Organization | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bridgeport | 459 CHARLES ST | 46/1407/26// | 0.11 | 12528 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | 189 REALTY LLC |
Sale Date | 2023-06-16 |
Sale Price | $409,500 |
Name | US BANK TRUST NA ASSOC |
Sale Date | 2023-05-03 |
Name | CENTER STREET EXT. LLC |
Sale Date | 2017-08-01 |
Sale Price | $5,000 |
Name | CENTER STREET EXT. LLC |
Sale Date | 2017-07-31 |
Sale Price | $5,000 |
Name | CUMMINGS ENTERPRISE INC |
Sale Date | 2012-07-02 |
Sale Price | $153,000 |
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