Search icon

Omek 58 LLC

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

Company Details

Entity Name: Omek 58 LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Jul 2024
Business ALEI: 3034748
Annual report due: 31 Mar 2026
Business address: 619 Eastern Pkwy, Brooklyn, NY, 11213-3306, United States
Mailing address: 619 Eastern Pkwy, Brooklyn, NY, United States, 11213-3306
Place of Formation: CONNECTICUT
E-Mail: office@uprealtyny.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
DAL HOLDINGS LLC Agent

Officer

Name Role Residence address
gershon Eichorn Officer 1442 Carroll St, Brooklyn, NY, 11213-4404, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012880190 2025-03-31 - Annual Report Annual Report -
BF-0012684520 2024-07-08 - Business Formation Certificate of Organization -

Property Records Card

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 Unique Id Size url
Suffield 58 DEEP BROOK HARBOR 29 R84532 0.0000 Source Link
Property Use Residential
Primary Use Condominium
Zone PDA
Appraised Value 445,200
Assessed Value 311,640

Parties

Name Omek 58 LLC
Sale Date 2024-09-12
Sale Price $449,000
Name ALBERT MARY TRUSTEE AKA
Sale Date 2024-07-10
Sale Price $0
Name LYNCH BERNICE A TRUSTEE
Sale Date 2012-01-27
Sale Price $0
Name LYNCH DANIEL F & BERNICE A
Sale Date 1998-12-28
Sale Price $234,000
Name SOMERSET DEVELOPMENT CORPORATION
Sale Date 1997-06-03
Sale Price $0
Name MERCHANT I LIMITED PARTNERSHIP
Sale Date 1993-09-27
Sale Price $0
Name FDIC, INC.
Sale Date 1992-12-18
Sale Price $0
Name MICHELLE HOMES, INC.
Sale Date 1987-12-09
Sale Price $0
Name DEEP BROOK HARBOR CORPORATION
Sale Date 1982-11-16
Sale Price $0
Name STEWART GEORGE F & PATRICIA C
Sale Date 1961-09-13
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See something incorrect or outdated?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