Search icon

VIKING GREEN WESTPORT LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: VIKING GREEN WESTPORT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Jun 2021
Business ALEI: 1395167
Annual report due: 31 Mar 2026
Business address: 14 1ST STREET, STAMFORD, CT, 06905, United States
Mailing address: 14 1ST STREET, Apt C, STAMFORD, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: JONATHANJAW@GMAIL.COM

Industry & Business Activity

NAICS

236117 New Housing For-Sale Builders

This U.S. industry comprises establishments primarily engaged in building new homes on land that is owned or controlled by the builder rather than the homebuyer or investor. The land is included with the sale of the home. Establishments in this industry build single-family and/or multifamily homes. These establishments are often referred to as merchant builders, but are also known as production or for-sale builders. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
JONATHAN JAW Officer 14 1st St, Apt C, Stamford, CT, 06905, United States +1 303-905-3013 jonathanjaw@gmail.com THE TOWNHOMES AT THE METROPOLITAN, C/O PYRAMID REAL ESTATE GROUP, 20 SUMMER STREET, SUITE 3-1, STAMFORD, CT, 06901, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JONATHAN JAW Agent 14 1ST STREET, Apt C, STAMFORD, CT, 06905, United States 14 1ST STREET, Apt C, STAMFORD, CT, 06905, United States +1 303-905-3013 jonathanjaw@gmail.com THE TOWNHOMES AT THE METROPOLITAN, C/O PYRAMID REAL ESTATE GROUP, 20 SUMMER STREET, SUITE 3-1, STAMFORD, CT, 06901, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013159397 2025-03-13 - Annual Report Annual Report -
BF-0012087819 2024-08-28 - Annual Report Annual Report -
BF-0011109857 2023-04-01 - Annual Report Annual Report -
BF-0010391880 2022-04-16 - Annual Report Annual Report 2022
0007361876 2021-06-08 2021-06-08 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
Westport 4 VIKING GRN B16//047/000/ 1.02 1395 Source Link
Acct Number 5419
Assessment Value $809,130
Appraisal Value $1,155,900
Land Use Description Single Family Res
Zone AA
Neighborhood 170
Land Assessed Value $428,700
Land Appraised Value $612,400

Parties

Name FOX DANIEL
Sale Date 2022-04-07
Sale Price $1,385,000
Name VIKING GREEN WESTPORT LLC
Sale Date 2022-02-14
Name JAW JONATHAN & JIANG XINYUE
Sale Date 2021-12-27
Name VIKING GREEN WESTPORT LLC
Sale Date 2021-06-22
Sale Price $1,010,000
Name CIRINO JANE D
Sale Date 1982-05-28
Sale Price $226,000
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