Search icon

UNIT43 LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: UNIT43 LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Aug 2020
Business ALEI: 1355495
Annual report due: 31 Mar 2026
Business address: 82 Spoonville Rd, East Granby, CT, 06026-9611, United States
Mailing address: 82 Spoonville Rd, East Granby, CT, United States, 06026-9611
ZIP code: 06026
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mlynnramirez@gmail.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
MICHAELA L. RAMIREZ Agent 82 Spoonville Rd, East Granby, CT, 06026-9611, United States 82 Spoonville Rd, East Granby, CT, 06026-9611, United States +1 209-598-0396 MLYNNRAMIREZ@GMAIL.COM 18 LEDGEWOOD DRIVE, NORWALK, CT, 06850, United States

Officer

Name Role Business address Residence address
THE MICHAELA L. RAMIREZ RE Officer 82 Spoonville Rd, East Granby, CT, 06026-9611, United States 18 LEDGEWOOD DRIVE, NORWALK, CT, 06850, United States
THE WILLIAM D. BEDRIN REV Officer 82 Spoonville Rd, East Granby, CT, 06026-9611, United States 18 LEDGEWOOD DRIVE, NORWALK, CT, 06850, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013138478 2025-02-28 - Annual Report Annual Report -
BF-0012624860 2024-04-29 2024-04-29 Change of Business Address Business Address Change -
BF-0012378896 2024-01-30 - Annual Report Annual Report -
BF-0011376537 2023-03-15 - Annual Report Annual Report -
BF-0010364285 2022-03-30 - Annual Report Annual Report 2022
0007149250 2021-02-13 - Annual Report Annual Report 2021
0006963623 2020-08-18 2020-08-18 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
Norwalk 7 HAMILTON AVE #4/3 2/48/53/4/3/ - 5147 Source Link
Acct Number 5147
Assessment Value $188,310
Appraisal Value $269,010
Land Use Description Condominium
Zone D
Neighborhood 2265

Parties

Name UNIT43 LLC
Sale Date 2020-09-14
Name BEDRIN WILLIAM &
Sale Date 2018-07-09
Sale Price $214,000
Name QUOKKA LIVING TRUST &
Sale Date 2015-07-06
Name MUNGER GEOFFREY S
Sale Date 2008-07-31
Sale Price $235,000
Name DEJONGE BRANDT & LEWIS CASEY LYNN
Sale Date 2007-11-15
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