Search icon

HAWKINS AVENUE, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: HAWKINS AVENUE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 06 Jun 2019
Business ALEI: 1311844
Annual report due: 31 Mar 2025
Business address: 21 BRIDGE SQ, WESTPORT, CT, 06880, United States
Mailing address: 21 BRIDGE SQ, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: bendict101@yahoo.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
PETER D. HERSHMAN ESQ. Agent 1 CHURCH ST., NEW HAVEN, CT, 06510, United States 1 CHURCH ST., NEW HAVEN, CT, 06510, United States +1 610-955-1944 bendict101@yahoo.com 121 LIMEWOOD AVENUE, BRANFORD, CT, 06405, United States

Officer

Name Role Business address Residence address
ROBERT F. MEYER Officer 21 BRIDGE SQ, WESTPORT, CT, 06880, United States 40 OWENOKE PARK, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012127599 2024-02-01 - Annual Report Annual Report -
BF-0009902250 2023-06-24 - Annual Report Annual Report -
BF-0009653808 2023-06-24 - Annual Report Annual Report 2020
BF-0010911294 2023-06-24 - Annual Report Annual Report -
BF-0011480728 2023-06-24 - Annual Report Annual Report -
0006571211 2019-06-06 2019-06-06 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
Norwalk 11 HAWKINS AVE #2B 3/62/1/2B/ - 8875 Source Link
Acct Number 8875
Assessment Value $308,870
Appraisal Value $441,250
Land Use Description Condominium
Zone C
Neighborhood 3225

Parties

Name HAWKINS AVENUE, LLC
Sale Date 2019-07-08
Name MEYER BENJAMIN ROBERT
Sale Date 2016-08-31
Sale Price $300,000
Name IRWIN JANET F ESTATE 50% -FRAGALE MARC R
Sale Date 2016-08-31
Name IRWIN JANET F ESTATE 50% &
Sale Date 2016-08-31
Name IRWIN JANET (100% LU) 50% INT &
Sale Date 2016-08-31
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