Search icon

MACRI PROPERTIES, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: MACRI PROPERTIES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Apr 1985
Business ALEI: 0168563
Annual report due: 22 Apr 2026
Business address: 67 NEWTOWN TURNPIKE, WESTON, CT, 06883, United States
Mailing address: ANGELO MACRI 67 NEWTOWN TURNPIKE, WESTON, CT, United States, 06883
ZIP code: 06883
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: macria409@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANGELO MACRI Agent 67 NEWTOWN TURNPIKE, WESTON, CT, 06883, United States 67 NEWTOWN TURNPIKE, WESTON, CT, 06883, United States +1 812-322-2987 macria409@gmail.com 67 NEWTOWN TURNPIKE, WESTON, CT, 06883, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANGELO MACRI Officer 67 NEWTOWN TURNPIKE, WESTON, CT, 06883, United States +1 812-322-2987 macria409@gmail.com 67 NEWTOWN TURNPIKE, WESTON, CT, 06883, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012906771 2025-04-15 - Annual Report Annual Report -
BF-0012049355 2024-03-24 - Annual Report Annual Report -
BF-0011078619 2023-04-12 - Annual Report Annual Report -
BF-0010306346 2022-03-26 - Annual Report Annual Report 2022
0007255044 2021-03-23 - Annual Report Annual Report 2021
0006833334 2020-03-16 - Annual Report Annual Report 2020
0006439856 2019-03-09 - Annual Report Annual Report 2019
0006120438 2018-03-13 - Annual Report Annual Report 2018
0005966852 2017-11-15 - Annual Report Annual Report 2017
0005644645 2016-09-06 - Annual Report Annual Report 2016

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 6 AIKEN ST 1/102/35/0/ 0.11 116 Source Link
Acct Number 116
Assessment Value $371,740
Appraisal Value $531,060
Land Use Description 2 Family
Zone C
Neighborhood 0155
Land Assessed Value $133,020
Land Appraised Value $190,030

Parties

Name MACRI ANGELO TRUSTEE
Sale Date 2020-03-02
Name MACRI ANGELO & TESSIE D CO-TRUSTEES
Sale Date 2011-12-27
Name 6 AIKEN STREET, LLC
Sale Date 2010-10-13
Name MACRI PROPERTIES, INC.
Sale Date 1988-04-19
Norwalk 218 FLAX HILL RD 2/48/45/0/ 0.35 5126 Source Link
Acct Number 5126
Assessment Value $865,830
Appraisal Value $1,236,900
Land Use Description Apartments - Com
Zone D
Neighborhood C630
Land Assessed Value $329,450
Land Appraised Value $470,640

Parties

Name MACRI PROPERTIES, INC.
Sale Date 1988-04-19
Norwalk 99 SOUTH MAIN ST 2/63/8/0/ 0.35 5548 Source Link
Acct Number 5548
Assessment Value $480,540
Appraisal Value $686,480
Land Use Description 4 Family
Zone D
Neighborhood 0196
Land Assessed Value $132,570
Land Appraised Value $189,380

Parties

Name MACRI ANGELO TRUSTEE
Sale Date 2020-03-02
Name MACRI ANGELO & TESSIE D CO-TRUSTEES
Sale Date 2011-12-27
Name 99 SOUTH MAIN STREET, LLC
Sale Date 2010-10-13
Name MACRI PROPERTIES, INC.
Sale Date 1988-04-19
Name MACRI ANGELO
Sale Date 1984-08-13
Norwalk 20 LAURA ST 2/66/33/0/ 0.14 5662 Source Link
Acct Number 5662
Assessment Value $361,460
Appraisal Value $516,370
Land Use Description 4 Family
Zone C
Neighborhood 0195
Land Assessed Value $104,830
Land Appraised Value $149,760

Parties

Name NAVARRO ABDIEL & ELIZABETH
Sale Date 2006-11-03
Sale Price $534,000
Name MACRI PROPERTIES, INC.
Sale Date 1988-04-19
Name MACRI ANGELO + TESSIE
Sale Date 1973-04-02
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