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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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 | |||||||||||||||||||||||||||||||||||
|
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 |
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 |
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