Search icon

Heimish, LLC

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

Company Details

Entity Name: Heimish, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Sep 2022
Business ALEI: 2635503
Annual report due: 31 Mar 2026
Business address: 160 High Ridge Ave, Ridgefield, CT, 06877-4420, United States
Mailing address: 160 High Ridge Ave, Ridgefield, CT, United States, 06877-4420
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: rwayland@competitiveparadigms.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 Business address Mailing address Phone E-Mail Residence address
LAWRENCE PERRY Agent 160 High Ridge Ave, Ridgefield, CT, 06877-4420, United States 160 High Ridge Ave, Ridgefield, CT, 06877-4420, United States +1 203-984-7064 rwayland@competitiveparadigms.com 145 PEPES FARM RD., MILFORD, CT, 06460, United States

Officer

Name Role Business address Residence address
Lawrence Perry Officer 160 High Ridge Ave, Ridgefield, CT, 06877-4420, United States 160 High Ridge Ave, Ridgefield, CT, 06877, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013207575 2025-01-21 - Annual Report Annual Report -
BF-0012380796 2024-04-03 - Annual Report Annual Report -
BF-0011729620 2023-03-08 2023-03-08 Interim Notice Interim Notice -
BF-0011072504 2023-01-17 - Annual Report Annual Report -
BF-0011014857 2022-09-23 - 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 74 SILVERMINE AVE 5/49/141/0/ 0.16 17783 Source Link
Acct Number 17783
Assessment Value $420,770
Appraisal Value $601,090
Land Use Description Single Family
Zone B
Neighborhood 0114
Land Assessed Value $139,970
Land Appraised Value $199,950

Parties

Name Heimish, LLC
Sale Date 2023-03-07
Sale Price $0
Name PERRY LAWRENCE
Sale Date 2022-09-29
Sale Price $533,000
Name MASTERSON ALLISON &
Sale Date 2019-08-01
Sale Price $419,000
Name RPM HOMES, LLC
Sale Date 2018-04-30
Sale Price $230,000
Name NATIONSTAR MORTGAGE LLC
Sale Date 2018-01-05
Sale Price $0
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