Search icon

LEONARD STREET ASSOCIATES, LLC

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

Company Details

Entity Name: LEONARD STREET ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 14 May 2018
Business ALEI: 1273082
Annual report due: 31 Mar 2025
Business address: 16 MYRTLE STREET, NORWALK, CT, 06855, United States
Mailing address: 16 MYRTLE STREET, NORWALK, CT, United States, 06855
ZIP code: 06855
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jcurran242@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN P. CURRAN JR. Agent 16 MYRTLE STREET, NORWALK, CT, 06855, United States 16 MYRTLE STREET, NORWALK, CT, 06855, United States +1 203-981-0461 jcurran242@gmail.com 16 MYRTLE STREET, NORWALK, CT, 06855, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOHN P. CURRAN JR. Officer 16 MYRTLE STREET, NORWALK, CT, 06855, United States +1 203-981-0461 jcurran242@gmail.com 16 MYRTLE STREET, NORWALK, CT, 06855, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012194553 2024-02-21 - Annual Report Annual Report -
BF-0011222159 2023-03-14 - Annual Report Annual Report -
BF-0010328992 2022-03-26 - Annual Report Annual Report 2022
BF-0009767071 2021-06-29 - Annual Report Annual Report -
0006823288 2020-03-10 - Annual Report Annual Report 2020
0006409918 2019-02-26 - Annual Report Annual Report 2019
0006182812 2018-05-14 2018-05-14 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
0005047788 Active OFS 2022-02-21 2027-02-21 ORIG FIN STMT

Parties

Name LEONARD STREET ASSOCIATES, LLC
Role Debtor
Name SAVINGS BANK OF DANBURY THE
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
Stratford 15 WIKLUND AVE 20/103/2// 0.06 19230 Source Link
Acct Number 1833640
Assessment Value $124,860
Appraisal Value $178,370
Land Use Description Half Duplex
Zone RM-1
Neighborhood 12
Land Assessed Value $48,630
Land Appraised Value $69,470

Parties

Name JACKSON VANESSA E
Sale Date 2006-03-31
Sale Price $224,000
Name GRANT LOIDA
Sale Date 2001-04-30
Sale Price $129,900
Name BURKE JOYCE L
Sale Date 1995-02-24
Name BURKE JOYCE L & LAROSA JOHN L SV
Sale Date 1991-10-31
Sale Price $110,000
Name LEONARD STREET ASSOCIATES, LLC
Sale Date 1991-05-22
Sale Price $75,000
Stratford 92 WIKLUND AVE 20/104/48// 0.17 19246 Source Link
Acct Number 1834800
Assessment Value $230,790
Appraisal Value $329,700
Land Use Description Resi&InLaw
Zone RM-1
Neighborhood 12
Land Assessed Value $69,930
Land Appraised Value $99,900

Parties

Name BRISSETT SHEILA A
Sale Date 2004-11-09
Name RATTIGAN LLOYD A &
Sale Date 2002-07-26
Sale Price $180,000
Name MOHAMED SHERIF S
Sale Date 1996-05-24
Sale Price $110,000
Name LEONARD STREET ASSOCIATES, LLC
Sale Date 1988-08-29
Name CORP IV INC
Sale Date 1988-01-04
Sale Price $337,500
Stratford 342 CANAAN RD 30/101/1// 0.14 3114 Source Link
Acct Number 0302700
Assessment Value $153,650
Appraisal Value $219,500
Land Use Description Two Family
Zone RM-1
Neighborhood 12
Land Assessed Value $66,150
Land Appraised Value $94,500

Parties

Name OSEGUEDA ROBERTO
Sale Date 2001-06-29
Sale Price $163,770
Name NATIONAL COLLECTORS LP
Sale Date 2001-01-26
Name LEONARD STREET ASSOCIATES, LLC
Sale Date 1989-10-03
Sale Price $250,000
Name AGVENT IRENE ESTATE OF
Sale Date 1988-07-14
Name AGVENT IRENE
Sale Date 1977-01-17
Norwalk 9 LEONARD ST 1/29/57/0/ 0.37 1569 Source Link
Acct Number 1569
Assessment Value $142,930
Appraisal Value $204,190
Land Use Description Apartments - Com
Zone CBDA
Neighborhood 0156
Land Assessed Value $142,930
Land Appraised Value $204,190

Parties

Name LEONARD STREET ASSOCIATES, LLC
Sale Date 2018-07-31
Sale Price $950,000
Name ELIAS JORGE I. M,D & SONIA
Sale Date 2001-02-09
Sale Price $140,000
Name TYSON WILLIAM & OLLIE
Sale Date 1986-03-03
Sale Price $88,000
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