Search icon

127 Oneco St, LLC

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

Company Details

Entity Name: 127 Oneco St, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Mar 2023
Business ALEI: 2750897
Annual report due: 31 Mar 2026
Business address: 127 Oneco St, Norwich, CT, 06360-2922, United States
Mailing address: 127 Oneco St, Apt 2, Norwich, CT, United States, 06360-2922
ZIP code: 06360
County: New London
Place of Formation: CONNECTICUT
E-Mail: tjctpropertymanagement@gmail.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

Officer

Name Role Residence address
Jillian Pfeiffer Officer 127 Oneco St, Apt 2, Norwich, CT, 06360-3455, United States
Thomas Boswell Officer 127 Oneco St, Apt 2, Norwich, CT, 06360, United States

Agent

Name Role
HOOPS & ASSOCIATES, LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012813571 2025-01-05 - Annual Report Annual Report -
BF-0012428229 2024-03-14 - Annual Report Annual Report -
BF-0011746423 2023-03-20 - 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
Stonington 3 FARMHOLME RD EXT 84/2/1// 2.2 4492 Source Link
Acct Number 00850600
Assessment Value $57,400
Appraisal Value $81,900
Land Use Description VACANT
Zone NC
Neighborhood 0035
Land Assessed Value $57,400
Land Appraised Value $81,900

Parties

Name 127 Oneco St, LLC
Sale Date 2023-06-13
Sale Price $218,000
Name MUSSLER DOSSY J
Sale Date 2022-07-22
Name MUSSLER J JAMES +
Sale Date 2010-12-06
Name MUSSLER DOSSY J
Sale Date 1989-04-05
Name WATCH HILL BUILDERS, LLC
Sale Date 2022-09-14
Sale Price $85,000
Name BEVERLY ERIC & LAURA
Sale Date 2021-07-30
Sale Price $40,000
Name SCHULTZ ISOBEL V & TOCZKO SUZANNE V
Sale Date 1999-12-21
Name VARGAS JOSEPH A 111
Sale Date 1967-02-11
See something incorrect or outdated?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