Entity Name: | 1148 WILLIAM STREET, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 27 Jul 2018 |
Business ALEI: | 1280351 |
Annual report due: | 31 Mar 2026 |
Business address: | 275 Post Rd E, Westport, CT, 06881, United States |
Mailing address: | 275 POST ROAD EAST #451, WESTPORT, CT, United States, 06881 |
ZIP code: | 06881 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | LEFTYTSIROPOULOS@GMAIL.COM |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
PETER V. LATHOURIS ESQ. | Agent | 1100 SUMMER STREET, STAMFORD, CT, 06905, United States | 1100 SUMMER STREET, 1100 SUMMER STREET, STAMFORD, CT, 06905, United States | +1 203-359-2047 | leftytsiropoulos@gmail.com | 154 WINFIELD ST, NORWALK, CT, 06854, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ELEFTERIOS TSIROPOULOS | Officer | 275 POST ROAD EAST, #451, WESTPORT, CT, 06881, United States | 275 POST ROAD EAST, 451, 1 WINDING COURT, WESTPORT, CT, 06880, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013097155 | 2025-03-31 | - | Annual Report | Annual Report | - |
BF-0011232152 | 2024-07-01 | - | Annual Report | Annual Report | - |
BF-0012187494 | 2024-07-01 | - | Annual Report | Annual Report | - |
BF-0010206338 | 2022-03-29 | - | Annual Report | Annual Report | 2022 |
0007291568 | 2021-04-09 | 2021-04-09 | Change of Business Address | Business Address Change | - |
0007147669 | 2021-02-12 | - | Annual Report | Annual Report | 2021 |
0006770445 | 2020-02-21 | - | Annual Report | Annual Report | 2020 |
0006644138 | 2019-09-13 | - | Annual Report | Annual Report | 2019 |
0006223224 | 2018-07-27 | 2018-07-27 | Business Formation | Certificate of Organization | - |
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 | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005222413 | Active | OFS | 2024-06-12 | 2029-11-15 | AMENDMENT | |||||||||||||||||||
|
Name | 1148 WILLIAM STREET, LLC |
Role | Debtor |
Name | WILMINGTON TRUST, NATIONAL ASSOCIATION, AS TRUSTEE* |
Role | Secured Party |
Parties
Name | 1148 WILLIAM STREET, LLC |
Role | Debtor |
Name | U.S. SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
Parties
Name | 1148 WILLIAM STREET, LLC |
Role | Debtor |
Name | WILMINGTON TRUST, NATIONAL ASSOCIATION, AS TRUSTEE* |
Role | Secured Party |
Parties
Name | 1148 WILLIAM STREET, LLC |
Role | Debtor |
Name | FEDERAL HOME LOAN MORTGAGE CORPORATION |
Role | Secured Party |
Name | GREYSTONE SERVICING COMPANY LLC |
Role | Secured Party |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Southbury | 1481 SOUTHFORD ROAD | 54/11/13// | 4.6 | 7162 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PAD PROPERTIES, LLC |
Sale Date | 2021-08-04 |
Sale Price | $1,950,000 |
Name | SOUTHFORD WRA, LLC |
Sale Date | 2014-10-17 |
Sale Price | $1,900,000 |
Name | SOUTHPORT HOLDINGS I, LLC |
Sale Date | 2008-03-20 |
Sale Price | $1,850,000 |
Name | 1148 WILLIAM STREET, LLC |
Sale Date | 2005-10-25 |
Sale Price | $1,250,000 |
Name | COVENTRY CAPITAL, LLC |
Sale Date | 1994-08-16 |
Sale Price | $625,000 |
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