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 |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
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