Search icon

VAZ REALTY LLC

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

Company Details

Entity Name: VAZ REALTY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 May 1995
Business ALEI: 0514775
Annual report due: 31 Mar 2026
Business address: 35 Brentwood Ave, Fairfield, CT, 06825-5443, United States
Mailing address: 35 Brentwood Ave, Fairfield, CT, United States, 06825-5443
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: pvazzano@vazrealtyllc.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DENNIS M. LACCAVOLE Agent GOLDSTEIN AND PECK, P.C., 1087 BROAD STREET, BRIDGEPORT, CT, 06604, United States GOLDSTEIN AND PECK, P.C., 1087 BROAD STREET, BRIDGEPORT, CT, 06604, United States +1 203-334-9421 laccavoled@goldsteinandpeck.com 22 BOHUS LANE, EASTON, CT, 06612, United States

Officer

Name Role Business address Residence address
PAUL R. VAZZANO Officer 56 TUNXIS HILL ROAD, FAIRFIELD, CT, 06825, United States 383 Sport Hill RD, EASTON, CT, 06612, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012923286 2025-03-06 - Annual Report Annual Report -
BF-0012361441 2024-01-30 - Annual Report Annual Report -
BF-0011253561 2023-01-15 - Annual Report Annual Report -
BF-0010359672 2022-03-10 - Annual Report Annual Report 2022
0007334629 2021-05-13 2021-05-13 Change of Business Address Business Address Change -
0007333186 2021-05-12 2021-05-12 Change of Agent Agent Change -
0007241178 2021-03-18 - Annual Report Annual Report 2021
0006829451 2020-03-12 - Annual Report Annual Report 2020
0006422765 2019-03-04 - Annual Report Annual Report 2019
0006230520 2018-08-09 - 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
Bridgeport 20 BROOKLAWN AV 33/1307/3/A/ 0.49 10665 Source Link
Acct Number E--0020090
Assessment Value $80,468
Appraisal Value $114,954
Land Use Description Mun Lnd Res
Zone RA
Neighborhood 11
Land Assessed Value $80,468
Land Appraised Value $114,954

Parties

Name BRIDGEPORT CITY OF
Sale Date 1997-12-12
Name VAZ REALTY LLC
Sale Date 1995-08-15
Name VAZZANO RUDOLPH & ROSE
Sale Date 1987-06-17
Stratford 193 BARNUM TER 30/1018/9// 0.15 970 Source Link
Acct Number 0094800
Assessment Value $229,320
Appraisal Value $327,600
Land Use Description Four Family
Zone RM-1
Neighborhood 12
Land Assessed Value $67,410
Land Appraised Value $96,300

Parties

Name VAZ REALTY LLC
Sale Date 1995-08-17
Name VAZZANO ROSEMARY TRUSTEE
Sale Date 1985-01-02
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