Search icon

87 HOLCOMB AVE LLC

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

Company Details

Entity Name: 87 HOLCOMB AVE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Jun 2024
Business ALEI: 3026211
Annual report due: 31 Mar 2026
Business address: 571 River Rd, Cos Cob, CT, 06807-1906, United States
Mailing address: 571 River Rd, Cos Cob, CT, United States, 06807-1906
ZIP code: 06807
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mandyllee8@yahoo.com
E-Mail: mandyllee2020@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 Business address Phone E-Mail Residence address
Ming Feng Li Officer 35 Brookside Drive, West Harriman, NY, 10926, United States - - 35 Brookside Drive, West Harriman, NY, 10926, United States
Mei Ling Cheung Officer 571 River Rd, #1, Cos Cob, CT, 06807-1906, United States - - 27 Strawberry Hill Avenue, Stamford, CT, 06902, United States
Dong Hui Jiang Officer 153 Serrell Ave, Staten Island, NY, 10312-3415, United States - - 153 Serrell Ave, Staten Island, NY, 10312-3415, United States
Man Heung Lee Officer 571 River Rd, Cos Cob, CT, 06807-1906, United States +1 917-348-2157 mandyllee2020@gmail.com 571 River Rd, #1, Cos Cob, CT, 06807-1906, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Man Heung Lee Agent 571 River Rd, Cos Cob, CT, 06807-1906, United States 571 River Rd, Cos Cob, CT, 06807-1906, United States +1 917-348-2157 mandyllee2020@gmail.com 571 River Rd, #1, Cos Cob, CT, 06807-1906, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012878107 2025-02-05 - Annual Report Annual Report -
BF-0012738844 2024-08-21 2024-08-21 Interim Notice Interim Notice -
BF-0012717121 2024-08-06 2024-08-06 Interim Notice Interim Notice -
BF-0012670448 2024-06-20 - 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
Norwalk 108 STUART AVE 1/17/174/0/ 0.12 463 Source Link
Acct Number 463
Assessment Value $308,920
Appraisal Value $441,310
Land Use Description Single Family
Zone C
Neighborhood 0165
Land Assessed Value $127,820
Land Appraised Value $182,600

Parties

Name 87 HOLCOMB AVE LLC
Sale Date 2024-08-23
Sale Price $452,000
Name CHAUDHARY WAHEED A & TASNEEM
Sale Date 1984-12-27
Sale Price $94,000
Name MCVEIGH BARBARA & MCVEIGH DONNA
Sale Date 2014-06-03
Sale Price $335,000
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