Search icon

88 FARWELL STREET LLC

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

Company Details

Entity Name: 88 FARWELL STREET LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 Mar 2021
Business ALEI: 1382986
Annual report due: 31 Mar 2025
Business address: 88 FARWELL STREET, WEST HAVEN, CT, 06516, United States
Mailing address: P.O. BOX 190, MILFORD, CT, United States, 06460
ZIP code: 06516
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: tom@biocleanct.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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
JOSEPH TRAMUTA Agent 9 LAFAYETTE STREET, MILFORD, CT, 06460, United States 9 LAFAYETTE STREET, MILFORD, CT, 06460, United States +1 203-627-4289 jtramuta@mtelawfirm.com 42 HIGH STREET, MILFORD, CT, 06460, United States

Officer

Name Role Business address Residence address
THOMAS HOMOLA Officer 88 FARWELL STREET, WEST HAVEN, CT, 06516, United States 239 FARMINGTON AVENUE, FAIRFIELD, CT, 06825, United States
RAYMOND J. DANEAULT Officer 88 FARWELL STREET, WEST HAVEN, CT, 06516, United States 23 ROGERS AVE., MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011096024 2024-04-16 - Annual Report Annual Report -
BF-0012344838 2024-04-16 - Annual Report Annual Report -
BF-0010191238 2022-05-16 - Annual Report Annual Report 2022
0007239856 2021-03-17 2021-03-17 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
0003449930 Active OFS 2021-06-01 2026-06-01 ORIG FIN STMT

Parties

Name SIKORSKY FINANCIAL CREDIT UNION, INC.
Role Secured Party
Name 88 FARWELL STREET LLC
Role Debtor

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
West Haven 88 FARWELL ST 52/170/// 0.69 13451 Source Link
Acct Number 00012812
Assessment Value $556,150
Appraisal Value $794,500
Land Use Description OFFICE BLD MDL-94
Zone IPD
Neighborhood C300
Land Assessed Value $101,220
Land Appraised Value $144,600

Parties

Name 88 FARWELL STREET LLC
Sale Date 2021-05-24
Sale Price $715,000
Name SMART TECHNOLOGIES, L.L.C.
Sale Date 2011-10-05
Sale Price $632,500
Name THE BANK OF SOUTHERN CONNECTICUT
Sale Date 2011-07-19
Name PETCO REALTY, LLC
Sale Date 2003-12-24
Name PETRUCCI EDWARD R
Sale Date 2002-09-04
Sale Price $412,500
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