Search icon

FIRST BLACK INK LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: FIRST BLACK INK LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Jul 1996
Business ALEI: 0541830
Annual report due: 31 Mar 2026
Business address: 10 VALLEY STREAM DRIVE, DANBURY, CT, 06811, United States
Mailing address: 10 VALLEY STREAM DRIVE, DANBURY, CT, United States, 06811
ZIP code: 06811
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: tomcat5327@gmail.com

Industry & Business Activity

NAICS

488390 Other Support Activities for Water Transportation

This industry comprises establishments primarily engaged in providing services to water transportation (except port and harbor operations; marine cargo handling services; and navigational services to shipping). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
george manolis Agent 10 VALLEY STREAM DRIVE, DANBURY, CT, 06811, United States 10 VALLEY STREAM DRIVE, DANBURY, CT, 06811, United States +1 203-537-1770 tomcat5327@gmail.com 10 VALLEY STREAM DRIVE, DANBURY, CT, 06811, United States

Officer

Name Role Business address Residence address
GOERGE MANOLIS Officer 10 VALLEY STREAM DR., DANBURY, CT, 06811, United States 10 VALLEY STREAM DR., DANBURY, CT, 06811, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012925960 2025-03-19 - Annual Report Annual Report -
BF-0012293113 2024-01-18 - Annual Report Annual Report -
BF-0011257578 2023-01-19 - Annual Report Annual Report -
BF-0010291208 2022-03-08 - Annual Report Annual Report 2022
0007087741 2021-01-29 - Annual Report Annual Report 2021
0006823417 2020-03-06 - Annual Report Annual Report 2020
0006306434 2019-01-03 - Annual Report Annual Report 2019
0006029032 2018-01-23 - Annual Report Annual Report 2018
0005883617 2017-07-10 - Annual Report Annual Report 2017
0005615976 2016-07-28 - Annual Report Annual Report 2015

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
New Fairfield 6 CANDLEWOOD ISLE CAUSEWAY 15/11/1// 0.85 890 Source Link
Acct Number 00088600
Assessment Value $871,100
Appraisal Value $1,244,300
Land Use Description Commercial
Zone 1
Neighborhood C
Land Assessed Value $499,400
Land Appraised Value $713,400

Parties

Name 6 CIC, LLC
Sale Date 2022-10-03
Name JTB REALTY ADVISORS, LLC
Sale Date 2022-05-09
Sale Price $1,000,000
Name FIRST BLACK INK LLC
Sale Date 1996-08-01
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