Search icon

45 MAYFAIR PLACE LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: 45 MAYFAIR PLACE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 23 Aug 1996
Business ALEI: 0543040
Annual report due: 31 Mar 2025
Business address: 116 CROSBY STREET, FAIRFIELD, CT, 06825, United States
Mailing address: 116 CROSBY STREET, FAIRFIELD, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: morourkesr@gmail.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Michael ORourke Agent 116 CROSBY STREET, FAIRFIELD, CT, 06825, United States 116 CROSBY STREET, FAIRFIELD, CT, 06825, United States +1 203-395-1746 morourkesr@gmail.com 116 CROSBY STREET, FAIRFIELD, CT, 06825, United States

Officer

Name Role Business address Residence address
MICHAEL F. O'ROURKE SR. Officer 45 MAYFAIR PLACE, STRATFORD, CT, 06615, United States 380 ORCHARD HILL LANE, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012174021 2024-08-24 - Annual Report Annual Report -
BF-0008998859 2023-02-06 - Annual Report Annual Report 2020
BF-0010788469 2023-02-06 - Annual Report Annual Report -
BF-0011257121 2023-02-06 - Annual Report Annual Report -
BF-0009895091 2023-02-06 - Annual Report Annual Report -
BF-0008998856 2023-01-22 - Annual Report Annual Report 2019
0006330098 2019-01-21 - Annual Report Annual Report 2014
0006330113 2019-01-21 - Annual Report Annual Report 2017
0006330100 2019-01-21 - Annual Report Annual Report 2015
0006330101 2019-01-21 - Annual Report Annual Report 2016

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
Stratford 45 MAYFAIR PL 30/54/6// 0.29 11442 Source Link
Acct Number 1102300
Assessment Value $587,300
Appraisal Value $839,000
Land Use Description Ind Job Shop
Zone MA
Neighborhood 100
Land Assessed Value $125,090
Land Appraised Value $178,700

Parties

Name 45 MAYFAIR PLACE LLC
Sale Date 1996-10-28
Sale Price $440,000
Mansfield 874 STAFFORD RD 20/55/10// 0.4 2317 Source Link
Acct Number 20 55 10
Assessment Value $108,900
Appraisal Value $155,400
Land Use Description Single Family
Zone RAR90
Neighborhood 3070
Land Assessed Value $25,100
Land Appraised Value $35,800

Parties

Name 45 MAYFAIR PLACE LLC
Sale Date 1996-10-28
Sale Price $440,000
Name RRK REALTY, LLC.
Sale Date 2012-05-21
Sale Price $101,000
Name COTE DAVID J
Sale Date 2006-07-17
Sale Price $186,000
Name LEACH STEPHEN J &
Sale Date 2004-07-27
Sale Price $170,000
Name ROSS LAWRENCE B
Sale Date 2001-08-28
Sale Price $103,000
Name GHOSH CHINMOY
Sale Date 1987-09-11
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