Search icon

IAMTHEWALRUS, LLC

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

Company Details

Entity Name: IAMTHEWALRUS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Mar 2018
Business ALEI: 1266559
Annual report due: 31 Mar 2026
Business address: 150 Hartford Ave, Wethersfield, CT, 06109-1808, United States
Mailing address: 150 Hartford Ave, Wethersfield, CT, United States, 06109-1808
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: rhalprin@newenglandretail.com
E-Mail: gina@mackvdevelopment.com

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS P. MORIARTY Agent 2230 Main Street, Glastonbury, CT, 06033, United States 2230 MAIN STREET, GLASTONBURY, CT, 06109, United States +1 860-657-1010 tom@mpslawfirm.com 92 WINDY HILL DRIVE, SOUTH WINDSOR, CT, United States

Officer

Name Role Business address Residence address
Matthew Halprin Officer 150 Hartford Ave, Wethersfield, CT, 06109-1808, United States 8 Bonnie Briar, Cromwell, CT, 06416-2701, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013092567 2025-03-17 - Annual Report Annual Report -
BF-0012312408 2024-01-11 - Annual Report Annual Report -
BF-0011225110 2023-01-11 - Annual Report Annual Report -
BF-0010380561 2022-03-17 - Annual Report Annual Report 2022
0007242162 2021-03-18 - Annual Report Annual Report 2021
0006825832 2020-03-11 - Annual Report Annual Report 2020
0006435965 2019-03-08 - Annual Report Annual Report 2019
0006123998 2018-03-14 2018-03-14 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
0005121707 Active OFS 2023-02-23 2028-05-22 AMENDMENT

Parties

Name IAMTHEWALRUS, LLC
Role Debtor
Name PEOPLESBANK
Role Secured Party
0003246044 Active OFS 2018-05-22 2028-05-22 ORIG FIN STMT

Parties

Name IAMTHEWALRUS, LLC
Role Debtor
Name PEOPLESBANK
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
Wallingford 800 NORTH COLONY RD 77//45// 4.37 15160 Source Link
Acct Number J0041440
Assessment Value $2,855,100
Appraisal Value $4,078,900
Land Use Description STORE/SHOP M94
Zone RF40
Land Assessed Value $1,222,600
Land Appraised Value $1,746,600

Parties

Name IAMTHEWALRUS, LLC
Sale Date 2018-05-18
Sale Price $500,000
Name IAMTHEWALRUS, LLC
Sale Date 2018-05-17
Sale Price $550,000
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