Search icon

999 Howard Ave LLC

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

Company Details

Entity Name: 999 Howard Ave LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 Sep 2022
Business ALEI: 2633156
Annual report due: 31 Mar 2025
Business address: 999 Howard Ave, Bridgeport, CT, 06605-1922, United States
Mailing address: 999 Howard Ave, Bridgeport, CT, United States, 06605-1922
ZIP code: 06605
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: peter@taxtimenyc.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
Nationwide Registered Agents Corp. Agent

Officer

Name Role Business address Residence address
OMIROS PANTELOGLOU Officer 75-53 179TH STREET, FRESH MEADOWS, NY, 11366, United States 740 Brooks St, Bridgeport, CT, 06608, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011071604 2024-08-20 - Annual Report Annual Report -
BF-0012214485 2024-08-20 - Annual Report Annual Report -
BF-0012681330 2024-07-03 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0012667503 2024-06-17 2024-06-17 Change of Agent Agent Change -
BF-0011009721 2022-09-19 - 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
0005100629 Active OFS 2022-10-26 2027-10-26 ORIG FIN STMT

Parties

Name 999 Howard Ave LLC
Role Debtor
Name BRANCH LENDING LLC
Role Secured Party

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
Bridgeport 997 HOWARD AV #999 26/1214/41// 0.11 9544 Source Link
Acct Number RG-0027130
Assessment Value $170,963
Appraisal Value $244,235
Land Use Description Three Family
Zone RC
Neighborhood 07
Land Assessed Value $46,253
Land Appraised Value $66,075

Parties

Name 999 Howard Ave LLC
Sale Date 2022-11-17
Sale Price $290,000
Name GARVEY PAUL M
Sale Date 1996-04-08
Sale Price $97,500
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