Search icon

SEIR HILL LLC

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

Company Details

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

Industry & Business Activity

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

Officer

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

Agent

Name Role
COHN BIRNBAUM & SHEA P.C. Agent

Filing

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 -

Debts and Liens

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

Parties

Name SEIR HILL LLC
Role Debtor
Name BANKWELL BANK
Role Secured Party
0003426787 Active OFS 2021-02-22 2026-02-22 ORIG FIN STMT

Parties

Name SEIR HILL LLC
Role Debtor
Name BANKWELL BANK
Role Secured Party
0003423374 Active OFS 2021-01-25 2026-01-25 ORIG FIN STMT

Parties

Name SEIR HILL LLC
Role Debtor
Name DR BANK
Role Secured Party

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 5 SEIR HILL RD 5/40/51/0/ 0.4 16701 Source Link
Acct Number 16701
Assessment Value $624,130
Appraisal Value $891,610
Land Use Description Commercial Improved
Zone B2
Neighborhood C100
Land Assessed Value $571,050
Land Appraised Value $815,780

Parties

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
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