Search icon

189 REALTY LLC

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

Company Details

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

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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 -

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
Bridgeport 459 CHARLES ST 46/1407/26// 0.11 12528 Source Link
Acct Number RM-0186430
Assessment Value $208,720
Appraisal Value $298,170
Land Use Description Three Family
Zone RC
Neighborhood 12
Land Assessed Value $67,760
Land Appraised Value $96,800

Parties

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
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