Search icon

MOORE LAND COMPANY, INC.

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

Company Details

Entity Name: MOORE LAND COMPANY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Dec 1993
Business ALEI: 0292426
Annual report due: 03 Dec 2025
Business address: 800 UNION AVE., BRIDGEPORT, CT, 06607, United States
Mailing address: 800 UNION AVE, BRIDGEPORT, CT, United States, 06607
ZIP code: 06607
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: ALUZI@PMT-GROUP.COM

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

This U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
ARMAND J. LUZI Officer 800 UNION AVE., BRIDGEPORT, CT, 06607, United States 989 W. PURCHASE ROAD, SOUTHBURY, CT, 06488, United States
NEWMAN M. MARSILIUS IV Officer 800 UNION AVENUE, BRIDGEPORT, CT, 06607, United States 103 Old Tree Farm Ln, Trumbull, CT, 06611-1157, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LOUIS R. PISCATELLI Agent 157 CHURCH STREET, 19TH FLOOR, NEW HAVEN, CT, 06510, United States 157 CHURCH STREET, 19TH FLOOR, NEW HAVEN, CT, 06510, United States +1 203-789-1320 louis.piscatelli@withersworldwide.com 157 CHURCH STREET, 12TH FLOOR, NEW HAVEN, CT, 06510, United States

History

Type Old value New value Date of change
Name change MOORE TOOL COMPANY, INC. MOORE LAND COMPANY, INC. 1994-03-01
Name change PRODUCTO ACQUISITION, INC. MOORE TOOL COMPANY, INC. 1993-12-15

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012290117 2024-11-12 - Annual Report Annual Report -
BF-0011256339 2023-11-03 - Annual Report Annual Report -
BF-0010228394 2022-11-03 - Annual Report Annual Report 2022
BF-0009823185 2021-11-04 - Annual Report Annual Report -
0007019705 2020-11-16 - Change of Email Address Business Email Address Change -
0007000486 2020-10-14 - Annual Report Annual Report 2020
0006655953 2019-10-07 - Annual Report Annual Report 2019
0006272515 2018-11-06 - Annual Report Annual Report 2018
0005958114 2017-11-01 - Annual Report Annual Report 2017
0005771660 2017-02-21 - Interim Notice Interim Notice -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005158918 Active OFS 2023-08-10 2028-08-10 ORIG FIN STMT

Parties

Name MOORE LAND COMPANY, INC.
Role Debtor
Name Bank of America, N.A.
Role Secured Party

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
Bridgeport 800 UNION AV 44/725/7// 5.33 4923 Source Link
Acct Number R--0115810
Assessment Value $3,010,000
Appraisal Value $4,300,000
Land Use Description Manufacturing
Zone ILI
Neighborhood IND2
Land Assessed Value $932,750
Land Appraised Value $1,332,500

Parties

Name 800 UNION AVE REALTY LLC (74%)
Sale Date 2022-08-18
Name 800 UNION AVE REALTY LLC
Sale Date 2017-02-24
Name MOORE LAND COMPANY, INC.
Sale Date 2005-09-30
Sale Price $585,000
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