Search icon

205 W PARMENTER LLC

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: 205 W PARMENTER LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Aug 2019
Branch of: 205 W PARMENTER LLC, NEW YORK (Company Number 5414324)
Business ALEI: 1317648
Annual report due: 31 Mar 2026
Business address: 140 Huguenot St, New Rochelle, NY, 10801-5215, United States
Mailing address: 140 Huguenot St, 201, New Rochelle, NY, United States, 10801-5215
Place of Formation: NEW YORK
E-Mail: tim.goetz@thegoetzlaw.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
GOETZ LAW, LLC Agent

Officer

Name Role Business address Residence address
FRANK SANCHEZ Officer 525 FENIMORE ROAD, SUITE 4, MAMARONECK, NY, 10543, United States 117 CORONA DRIVE, MILFORD, CT, 06460, United States
LARRY FRIEDMAN Officer 525 FENIMORE ROAD, SUITE 4, MAMARONECK, NY, 10543, United States 401 E 80TH STREET 20B, NEW YORK, NY, 10075, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013112748 2025-03-24 - Annual Report Annual Report -
BF-0012274763 2024-03-08 - Annual Report Annual Report -
BF-0010527732 2023-08-24 - Annual Report Annual Report -
BF-0011479528 2023-08-24 - Annual Report Annual Report -
BF-0009792897 2022-02-11 - Annual Report Annual Report -
0006867459 2020-04-01 - Annual Report Annual Report 2020
0006616274 2019-08-07 2019-08-07 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
0003327697 Active OFS 2019-09-04 2024-09-04 ORIG FIN STMT

Parties

Name 205 W PARMENTER LLC
Role Debtor
Name LOAN FUNDER LLC SERIES 8059
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
Norwich 7 JOHN ST 102/1/65// 0.07 11009 Source Link
Acct Number 0111680001
Assessment Value $114,200
Appraisal Value $163,200
Land Use Description Single Family
Zone MF
Neighborhood 0050
Land Assessed Value $21,100
Land Appraised Value $30,200

Parties

Name BOWSER JASON
Sale Date 2023-04-27
Sale Price $174,000
Name 205 W PARMENTER LLC
Sale Date 2020-10-20
Name SDF CAPITAL FUND I LLC
Sale Date 2019-10-16
Sale Price $35,000
Name ROBERTS SCOTT D
Sale Date 2012-02-17
Sale Price $34,500
Name SOUTHERN SPECIALTY PROPERTIES LLC
Sale Date 2012-01-13
Sale Price $22,830
Stratford 120 QUAIL ST 30/132/10// 0.11 14533 Source Link
Acct Number 1403500
Assessment Value $146,930
Appraisal Value $209,900
Land Use Description Single Family
Zone RS-4
Neighborhood 14
Land Assessed Value $84,420
Land Appraised Value $120,600

Parties

Name 205 W PARMENTER LLC
Sale Date 2020-01-15
Name SDF CAPITAL LLC
Sale Date 2016-01-27
Sale Price $125,000
Name MELITA ANTHONY P
Sale Date 2016-01-27
Name MELITA ANTHONY P &
Sale Date 1987-07-15
Name MELITA MARY
Sale Date 1967-12-08
Sale Price $17,000
Westport 103 KINGS HWY N C10//017/000/ 1 2002 Source Link
Acct Number 6037
Assessment Value $728,000
Appraisal Value $1,040,000
Land Use Description Single Family Res
Zone AA
Neighborhood 180
Land Assessed Value $453,600
Land Appraised Value $648,000

Parties

Name WIENER ROSS M
Sale Date 2022-02-15
Sale Price $945,000
Name 205 W PARMENTER LLC
Sale Date 2019-08-15
Name SDF CAPITAL LLC
Sale Date 2018-02-22
Sale Price $525,000
Name MCKEE RAYMOND E & LORI F
Sale Date 2012-05-02
Name MCKEE RAYMOND E AND KONG LORI F
Sale Date 1999-08-13
Sale Price $520,000
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