Entity Name: | SEIR HILL LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 29 Dec 2017 |
Business ALEI: | 1258968 |
Annual report due: | 31 Mar 2026 |
Business address: | 11 DAY ST, NORWALK, CT, 06854, United States |
Mailing address: | PO BOX 692, NORWALK, CT, United States, 06856 |
ZIP code: | 06854 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | PFRANK@WPSRE.COM |
NAICS
531120 Lessors of Nonresidential Buildings (except Miniwarehouses)This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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
Name | Role | Business address | Residence address |
---|---|---|---|
EDWARD GORMBLEY | Officer | 11 DAY ST, NORWALK, CT, 06854, United States | 11 Day St, Norwalk, CT, 06854, United States |
Name | Role |
---|---|
COHN BIRNBAUM & SHEA P.C. | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013086455 | 2025-03-14 | - | Annual Report | Annual Report | - |
BF-0012306859 | 2024-02-05 | - | Annual Report | Annual Report | - |
BF-0011353884 | 2023-01-25 | - | Annual Report | Annual Report | - |
BF-0011207684 | 2022-11-14 | 2022-11-29 | Mass Agent Change � Address | Agent Address Change | - |
BF-0010204277 | 2022-03-15 | - | Annual Report | Annual Report | 2022 |
0007256259 | 2021-03-24 | - | Annual Report | Annual Report | 2021 |
0006839912 | 2020-03-18 | - | Annual Report | Annual Report | 2020 |
0006432496 | 2019-03-07 | - | Annual Report | Annual Report | 2019 |
0006014958 | 2018-01-18 | - | Annual Report | Annual Report | 2018 |
0005993050 | 2017-12-29 | 2017-12-29 | Business Formation | Certificate of Organization | - |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003427070 | Active | OFS | 2021-02-24 | 2026-02-22 | AMENDMENT | |||||||||||||
|
Name | SEIR HILL LLC |
Role | Debtor |
Name | BANKWELL BANK |
Role | Secured Party |
Parties
Name | SEIR HILL LLC |
Role | Debtor |
Name | BANKWELL BANK |
Role | Secured Party |
Parties
Name | SEIR HILL LLC |
Role | Debtor |
Name | DR BANK |
Role | Secured Party |
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 | 5 SEIR HILL RD | 5/40/51/0/ | 0.4 | 16701 | Source Link | |||||||||||||||||||||||||||||||||||||||||||
|
Name | SEIR HILL LLC |
Sale Date | 2018-02-09 |
Sale Price | $750,000 |
Name | DUNLOP REALTY LLC |
Sale Date | 2007-02-08 |
Name | GOLDBERG STANLEY M |
Sale Date | 1992-12-21 |
Name | GOLDBERG STANLEY M (20%) & |
Sale Date | 1992-12-21 |
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