Entity Name: | NORWALK-LIR, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 29 Sep 1994 |
Business ALEI: | 0511200 |
Annual report due: | 31 Mar 2026 |
Business address: | 477 Main St, Monroe, CT, 06468, United States |
Mailing address: | 477 Main St, 212, Monroe, CT, United States, 06468 |
ZIP code: | 06468 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | lorraine@tartagliacp.com |
E-Mail: | tina@tartagliacp.com |
NAICS
531190 Lessors of Other Real Estate PropertyThis 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
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300UEBQBJWODFCT50 | 0511200 | US-CT | GENERAL | ACTIVE | 1994-09-29 | |||||||||||||||||||
|
Legal | C/O SIEGEL, O'CONNOR, O'DONNELL & BECK, P.C., 150 TRUMBULL ST, FLOOR 5, HARTFORD, US-CT, US, 06103 |
Headquarters | 477 Main St, 212, MONROE, US-CT, US, 06468 |
Registration details
Registration Date | 2017-12-12 |
Last Update | 2023-09-24 |
Status | LAPSED |
Next Renewal | 2023-09-23 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 0511200 |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Lorraine Tartaglia | Agent | 477 Main St, Monroe, CT, 06468, United States | 477 Main St, Monroe, CT, 06468, United States | +1 203-261-4811 | lorraine@tartagliacp.com | 7 Norwalk Ave, Westport, CT, 06880-6829, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
REMO TARTAGLIA JR | Officer | - | 477 MAIN ST, MONROE, CT, 06468, United States |
LORRAINE TARTAGLIA | Officer | 477 MAIN STREET, 212, MONROE, CT, 06468, United States | 7 NORWALK AVENUE, WESTPORT, CT, 06880, United States |
ISABEL TARTAGLIA | Officer | - | 17 OLD DAM ROAD, FAIRFIELD, CT, 06824, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | TARTAGLIA LIMITED PARTNERSHIP | NORWALK-LIR, LLC | 2014-07-24 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012922898 | 2025-03-28 | - | Annual Report | Annual Report | - |
BF-0012360504 | 2025-03-14 | - | Annual Report | Annual Report | - |
BF-0011732171 | 2024-03-19 | - | Annual Report | Annual Report | - |
BF-0011084012 | 2022-11-17 | - | Annual Report | Annual Report | - |
BF-0010444890 | 2022-02-11 | - | Change of Email Address | Business Email Address Change | - |
BF-0010444897 | 2022-02-11 | 2022-03-01 | Change of Business Address | Business Address Change | - |
0007192178 | 2021-02-26 | - | Annual Report | Annual Report | 2021 |
0006762477 | 2020-02-19 | - | Annual Report | Annual Report | 2020 |
0006661518 | 2019-10-15 | 2019-10-15 | Change of Agent | Agent Change | - |
0006413706 | 2019-02-27 | - | Annual Report | Annual Report | 2019 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005119208 | Active | OFS | 2023-02-07 | 2028-02-27 | AMENDMENT | |||||||||||||
|
Name | NORWALK-LIR, LLC |
Role | Debtor |
Name | THE WASHINGTON TRUST COMPANY |
Role | Secured Party |
Parties
Name | NORWALK-LIR, LLC |
Role | Debtor |
Name | THE WASHINGTON TRUST COMPANY |
Role | Secured Party |
Parties
Name | NORWALK-LIR, LLC |
Role | Debtor |
Name | THE WASHINGTON TRUST COMPANY |
Role | Secured Party |
Parties
Name | NORWALK-LIR, LLC |
Role | Debtor |
Name | THE WASHINGTON TRUST COMPANY |
Role | Secured Party |
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 | 595 CONNECTICUT AVE | 5/73A/64/0/ | 2.14 | 23380 | Source Link | |||||||||||||||||||||||||||||||||||||||
|
Name | NORWALK-LIR, LLC |
Sale Date | 2014-07-30 |
Name | EDSON REALTY, INC. |
Sale Date | 1994-10-28 |
Sale Price | $1,752,232 |
Name | NORWALK-LIR, LLC |
Sale Date | 1994-10-28 |
Sale Price | $1,752,232 |
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