Search icon

FLAX HILL CORPORATION

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

Company Details

Entity Name: FLAX HILL CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Feb 1980
Business ALEI: 0102363
Annual report due: 22 Feb 2026
Business address: 258 ELY AVENUE, SOUTH NORWALK, CT, 06854, United States
Mailing address: 119 Chestnut Hill Rd, Norwalk, CT, United States, 06851-1901
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: pattio6829@gmail.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FRANK W MURPHY ESQ Agent 134 EAST AVE, NORWALK, CT, 06852, United States 258 ELY AVENUE, NORWALK, CT, 06854, United States +1 203-853-7000 fmurphy@tierneyzullo.com PRINCE'S PINE RD, W NORWALK, CT, 06850, United States

Officer

Name Role Business address Residence address
RICHARD OCHSENDORF Officer 258 ELY AVENUE, NORWALK, CT, 06854, United States 234 PURDY HILL ROAD, MONROE, CT, 06468, United States
WILLIAM J. WALSH JR Officer 258 ELY AVE, SO. NORWALK, CT, 06854, United States 119 CHESTNUT Hill RD, NORWALK, CT, 06851, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012905509 2025-02-02 - Annual Report Annual Report -
BF-0012044326 2024-01-26 - Annual Report Annual Report -
BF-0011076932 2023-02-02 - Annual Report Annual Report -
BF-0010252187 2022-02-21 - Annual Report Annual Report 2022
0007234649 2021-03-16 - Annual Report Annual Report 2021
0007234636 2021-03-16 - Annual Report Annual Report 2020
0006683201 2019-11-19 - Annual Report Annual Report 2019
0006169200 2018-04-25 - Annual Report Annual Report 2018
0006169193 2018-04-25 - Annual Report Annual Report 2016
0006169197 2018-04-25 - Annual Report Annual Report 2017

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 258 ELY AVE 5/82/33/0/ 0.98 25642 Source Link
Acct Number 25642
Assessment Value $475,460
Appraisal Value $679,230
Land Use Description Commercial Improved
Zone NB
Neighborhood C620
Land Assessed Value $394,160
Land Appraised Value $563,080

Parties

Name FLAX HILL CORPORATION
Sale Date 1980-03-28
Sale Price $150,000
Norwalk 250 ELY AVE 5/82/32/0/ 0.11 25641 Source Link
Acct Number 25641
Assessment Value $101,350
Appraisal Value $144,780
Land Use Description Resid Vacant
Zone D
Neighborhood 0195
Land Assessed Value $101,350
Land Appraised Value $144,780

Parties

Name FLAX HILL CORPORATION
Sale Date 1980-03-28
Sale Price $150,000
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