Search icon

County 807H LLC

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

Company Details

Entity Name: County 807H LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Dec 2021
Business ALEI: 2399372
Annual report due: 31 Mar 2026
Business address: 44 Running Brook Ln, New Canaan, CT, 06840-6547, United States
Mailing address: 44 Running Brook Ln, New Canaan, CT, United States, 06840-6547
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: minren2020@outlook.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Mailing address Phone E-Mail Residence address
Min Ren Agent 44 Running Brook Ln, New Canaan, CT, 06840-6547, United States +1 203-595-1533 minren2020@outlook.com 44 Running Brook Ln, New Canaan, CT, 06840, United States

Officer

Name Role Phone E-Mail Residence address
Min Ren Officer +1 203-595-1533 minren2020@outlook.com 44 Running Brook Ln, New Canaan, CT, 06840, United States
Dong Jiang Officer - - 44 Running Brook Ln, New Canaan, CT, 06840, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013178809 2025-01-15 - Annual Report Annual Report -
BF-0012325002 2024-02-28 - Annual Report Annual Report -
BF-0011121591 2023-03-09 - Annual Report Annual Report -
BF-0010273828 2022-03-11 - Annual Report Annual Report 2022
BF-0010163369 2021-12-08 - 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
Norwalk 80 COUNTY ST #7/7H 5/8/61/7/7H/ - 24624 Source Link
Acct Number 24624
Assessment Value $192,910
Appraisal Value $275,580
Land Use Description Condominium
Zone B
Neighborhood 5110

Parties

Name County 807H LLC
Sale Date 2021-12-16
Sale Price $235,000
Name DUARTE CARLOS R SR &
Sale Date 2019-12-03
Sale Price $207,900
Name BRIA-PARK TERESA
Sale Date 2019-12-03
Name BRIA TERESA N
Sale Date 2004-03-18
Sale Price $225,000
Name PAOLINI MARK R
Sale Date 2001-01-23
Sale Price $155,950
See something incorrect or outdated?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