Search icon

NYC157, LLC

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

Company Details

Entity Name: NYC157, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Aug 2023
Business ALEI: 2847174
Annual report due: 31 Mar 2026
Business address: 12 Woodin Rd, Kent, CT, 06757-1245, United States
Mailing address: 12 Woodin Rd, Kent, CT, United States, 06757-1245
ZIP code: 06757
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: jmkrauss@msn.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Jeffrey Krauss Agent 12 Woodin Rd, Kent, CT, 06757-1245, United States 12 Woodin Rd, Kent, CT, 06757-1245, United States +1 917-509-9376 jmkrauss@msn.com 12 Woodin Rd, Kent, CT, 06757-1245, United States

Officer

Name Role Business address Phone E-Mail Residence address
Jeffrey Krauss Officer 12 Woodin Road, Kent, CT, 06757, United States +1 917-509-9376 jmkrauss@msn.com 12 Woodin Rd, Kent, CT, 06757-1245, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012836113 2025-03-31 - Annual Report Annual Report -
BF-0012434582 2024-03-29 - Annual Report Annual Report -
BF-0011948208 2023-08-28 - 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
Kent 12 WOODIN RD 9/22/121// - 917 Source Link
Acct Number 00034100
Assessment Value $779,400
Appraisal Value $1,113,400
Land Use Description Single Family
Neighborhood 7
Land Appraised Value $317,800

Parties

Name NYC157, LLC
Sale Date 2023-12-22
Name KRAUSS JEFFREY
Sale Date 2003-07-14
Sale Price $640,000
Name CALNON JOHN D
Sale Date 1999-03-19
Name CALNON JOHN D & REJMER WILLIAM
Sale Date 1994-08-24
See something incorrect or outdated?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