40 RICHARDS LLC
BranchDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | 40 RICHARDS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 21 Aug 2019 |
Branch of: | 40 RICHARDS LLC, NEW YORK (Company Number 5607213) |
Business ALEI: | 1319107 |
Business address: | 1400 OLD COUNTRY ROAD, WESTBURY, NY, United States |
Place of Formation: | NEW YORK |
E-Mail: | FILINGS@VCORPSERVICES.COM |
Name | Role |
---|---|
VCORP SERVICES, LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
JEFFREY SUPINSKY | Officer | 1400 OLD COUNTRY ROAD, WESTBURY, NY, United States | C/O VALLEY EAST BUILDING MANAGEMENT 1400 OLD COUNTRY ROAD, Westbury, NY, 11590-5125, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013239026 | 2024-11-27 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012010560 | 2023-10-05 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011872979 | 2023-07-05 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006629097 | 2019-08-21 | 2019-08-21 | Business Registration | Certificate of Registration | - |
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 | 40 RICHARDS AVE | 5/72/35/0/ | 1.39 | 23301 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | 40 RICHARDS LLC |
Sale Date | 2019-11-05 |
Sale Price | $15,000,000 |
Name | DIV 40 RICHARDS, LLC |
Sale Date | 2013-07-01 |
Sale Price | $16,500,000 |
Name | MACK-CALI REALTY LP |
Sale Date | 1998-09-17 |
Sale Price | $18,570,000 |
Name | FIELD SOLOMON + LEON + JOSEPH |
Sale Date | 1983-03-18 |
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