Search icon

FLAUM KENN, LLC

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

Company Details

Entity Name: FLAUM KENN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 22 Dec 2017
Business ALEI: 1260361
Annual report due: 31 Mar 2024
Business address: 150 CHRISTIAN CIRCLE, ORANGE, CT, 06477, United States
Mailing address: 150 CHRISTIAN CIRCLE, ORANGE, CT, United States, 06477
ZIP code: 06477
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: RENOSPIZZATRUCK@GMAIL.COM

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID R. KENNEDY Agent 150 CHRISTIAN CIRCLE, ORANGE, CT, 06477, United States 150 CHRISTIAN CIRCLE, ORANGE, CT, 06477, United States +1 203-435-6224 RENOSPIZZATRUCK@GMAIL.COM 930 ORANGE CENTER ROAD, ORANGE, CT, 06477, United States

Officer

Name Role Business address Residence address
DAVID KENNEDY Officer 150 CHRISTIAN CIRCLE, ORANGE, CT, 06477, United States 150 CHRISTIAN CIRCLE, ORANGE, CT, 06477, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0008192669 2023-03-29 - Annual Report Annual Report 2020
BF-0010841987 2023-03-29 - Annual Report Annual Report -
BF-0009847321 2023-03-29 - Annual Report Annual Report -
BF-0011348173 2023-03-29 - Annual Report Annual Report -
0006678781 2019-11-13 - Annual Report Annual Report 2019
0006678775 2019-11-13 - Annual Report Annual Report 2018
0006008917 2017-12-22 2017-12-22 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
Hamden 2731 WHITNEY AVE 2831/146/// 0.39 100482 Source Link
Acct Number 100482
Appraisal Value $424,300
Land Use Description OFFICE BLD M94
Zone T3
Neighborhood W
Land Appraised Value $333,200

Parties

Name FLAUM KENN, LLC
Sale Date 2019-05-02
Name KENNEDY DAVID R &
Sale Date 2019-05-02
Name KENNEDY DAVID R & STEPHANIE A &
Sale Date 2008-09-03
Sale Price $312,500
Hamden 2735 WHITNEY AVE 2831/145/// 0.78 14756 Source Link
Appraisal Value $122,100
Land Use Description Vacant M00
Zone T3
Neighborhood W
Land Appraised Value $122,100

Parties

Name FLAUM KENN, LLC
Sale Date 2019-05-02
Name KENNEDY DAVID R &
Sale Date 2019-05-02
Name KENNEDY DAVID R & STEPHANIE A &
Sale Date 2008-09-03
Sale Price $312,500
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