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 |
NAICS
531190 Lessors of Other Real Estate PropertyThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 | - |
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 | |||||||||||||||||||||||||||||||||
|
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 |
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 |
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