Search icon

ORANGE DOOR PROPERTIES, LLC

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

Company Details

Entity Name: ORANGE DOOR PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 May 2021
Business ALEI: 1390800
Annual report due: 31 Mar 2026
Business address: 20 SHANNON LANE, COS COB, CT, 06807
Mailing address: P.O. BOX 191, COS COB, CT, 06807
ZIP code: 06807
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: TOYBOX@OPTONLINE.NET

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 Phone E-Mail Residence address
RICHARD N. HOFER Officer 20 SHANNON LANE, COS COB, CT, 06807, United States +1 203-249-2172 toybox@optonline.net 44 FRONTIER ROAD, COS COB, CT, 06807, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD N. HOFER Agent 20 SHANNON LANE, COS COB, CT, 06807, United States 20 SHANNON LANE, COS COB, CT, 06807, United States +1 203-249-2172 toybox@optonline.net 44 FRONTIER ROAD, COS COB, CT, 06807, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013155010 2025-03-07 - Annual Report Annual Report -
BF-0012374212 2024-01-25 - Annual Report Annual Report -
BF-0011113875 2023-01-25 - Annual Report Annual Report -
BF-0010222864 2022-01-31 - Annual Report Annual Report 2022
0007325628 2021-05-06 2021-05-06 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 Milford 38 WEST ST 28/4/170// 0.78 5013 Source Link
Acct Number 010110
Assessment Value $246,880
Appraisal Value $352,690
Land Use Description Three Family
Zone R20
Neighborhood R080

Parties

Name ORANGE DOOR PROPERTIES, LLC
Sale Date 2021-07-14
Sale Price $360,000
Name LAMBRECH MATTHEW A JR+ JODY G REVOCABLE TRUST
Sale Date 2020-06-09
Name LAMBRECH MATTHEW A
Sale Date 2011-03-17
Sale Price $205,000
Name TROCOLA MILDRED ANN
Sale Date 1995-12-06
Name TROCOLA FRANK W + MILDRED A
Sale Date 1978-04-25
Sale Price $55,000
New Milford 50 KENT RD 35/1/35// 1.06 6104 Source Link
Acct Number 004530
Assessment Value $371,230
Appraisal Value $530,300
Land Use Description Retail
Zone B1
Neighborhood C125

Parties

Name ORANGE DOOR PROPERTIES, LLC
Sale Date 2021-07-14
Sale Price $591,000
Name D S REAL ESTATE LLC
Sale Date 2008-12-12
Sale Price $450,000
Name HOUGHTALING FRANCES J
Sale Date 1996-10-18
Name HOUGHTALING HARRY E EST OF
Sale Date 1991-10-07
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