Search icon

OLDEN DAY HOMES, LLC

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

Company Details

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

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

Officer

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

Agent

Name Role
CHIPMAN MAZZUCCO EMERSON LLC Agent

Filing

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 -

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
New Fairfield 17 WESTVIEW TRAILS 27/3/93// 0.3 6031 Source Link
Acct Number 00598700
Assessment Value $33,300
Appraisal Value $47,500
Land Use Description Unimproved Parcel
Zone 1
Neighborhood 40
Land Assessed Value $33,300
Land Appraised Value $47,500

Parties

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
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