Search icon

DI-ARC INC.

Branch
Date of last update: 31 Mar 2025. Data updated weekly.

Company Details

Entity Name: DI-ARC INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 09 Apr 1986
Branch of: DI-ARC INC., NEW YORK (Company Number 1066260)
Business ALEI: 0182655
Mailing address: 3 NORMAN PLACE, ARMONK, NY, 10504
Place of Formation: NEW YORK

Agent

Name Role Residence address
SECRETARY OF STATE Agent CT, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0000258160 1990-03-30 - Administrative Dissolution Certificate of Dissolution/Revocation -
0000258159 1989-10-06 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000258158 1986-04-09 - Business Registration Certificate of Authority -

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 30 HIGH ST 1/67/15/0/ 0.23 2702 Source Link
Acct Number 2702
Assessment Value $454,010
Appraisal Value $648,590
Land Use Description Commercial Improved
Zone I1
Neighborhood C430
Land Assessed Value $259,990
Land Appraised Value $371,420

Parties

Name BJERNESTAD PETER
Sale Date 2002-12-26
Sale Price $350,000
Name BJERNESTAD BARBARA
Sale Date 2002-04-19
Name BJERNESTAD PETER & BARBARA
Sale Date 1996-09-27
Sale Price $310,000
Name FAIRFIELD COUNTY SAVINGS
Sale Date 1996-09-27
Sale Price $310,000
Name DI-ARC INC.
Sale Date 1979-01-29
See something incorrect or outdated? Let us know

Sources: 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