Entity Name: | OLDEN DAY HOMES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 18 Oct 2019 |
Business ALEI: | 1324810 |
Annual report due: | 31 Mar 2026 |
Business address: | 91 SOUTH STREET, DANBURY, CT, 06811, United States |
Mailing address: | 91 SOUTH STREET, DANBURY, CT, United States, 06811 |
ZIP code: | 06811 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | rl@mypoolscool.com |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis 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
Name | Role | Business address | Residence address |
---|---|---|---|
EDWARD NEJAME JR. | Officer | 91 SOUTH STREET, DANBURY, CT, 06811, United States | 186 BRUSHY HILL RD., DANBURY, CT, 06810, United States |
THOMAS NEJAME SR. | Officer | 91 SOUTH STREET, DANBURY, CT, 06811, United States | 4 HUNTINGTON DR, DANBURY, CT, 06811, United States |
GREGORY NEJAME | Officer | 91 SOUTH STREET, DANBURY, CT, 06811, United States | 12 ASTORIA DR., NEW FAIRFIELD, CT, 06812, United States |
Name | Role |
---|---|
CHIPMAN MAZZUCCO EMERSON LLC | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013119273 | 2025-01-15 | - | Annual Report | Annual Report | - |
BF-0012221843 | 2024-02-22 | - | Annual Report | Annual Report | - |
BF-0011490392 | 2023-01-24 | - | Annual Report | Annual Report | - |
BF-0010352491 | 2022-02-16 | - | Annual Report | Annual Report | 2022 |
0007317093 | 2021-04-29 | - | Annual Report | Annual Report | 2021 |
0007317036 | 2021-04-29 | 2021-04-29 | Change of Agent | Agent Change | - |
0006802481 | 2020-03-02 | - | Annual Report | Annual Report | 2020 |
0006663680 | 2019-10-18 | 2019-10-18 | Business Formation | Certificate of Organization | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
New Fairfield | 17 WESTVIEW TRAILS | 27/3/93// | 0.3 | 6031 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | OLDEN DAY HOMES, LLC |
Sale Date | 2019-11-06 |
Sale Price | $55,000 |
Name | BP WESTVIEW, INC. |
Sale Date | 2018-10-03 |
Sale Price | $20,000 |
Name | SUBASIC ROSEMARIE |
Sale Date | 2018-04-30 |
Name | KESIC ANTON & EMILIE ESTATE OF |
Sale Date | 2017-10-13 |
Name | KESIC ANTON+EMILIE |
Sale Date | 1975-08-16 |
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