Search icon

MARINO PROPERTIES LIMITED PARTNERSHIP

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

Company Details

Entity Name: MARINO PROPERTIES LIMITED PARTNERSHIP
Jurisdiction: Connecticut
Legal type: Limited Partnership
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Jun 1988
Business ALEI: 0544001
Annual report due: 10 Jun 2025
Business address: 58 OLD BOSTON RD, WILTON, CT, 06897, United States
Mailing address: 58 OLD BOSTON RD, WILTON, CT, United States, 06897
ZIP code: 06897
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: marino58@optonline.net

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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 Phone E-Mail Residence address
LEWIS J. MARINO Agent 295 MAIN AVENUE, NORWALK, CT, 06851, United States +1 203-939-5663 marino58@optonline.net 58 OLD BOSTON ROAD, WILTON, CT, 06897, United States

Officer

Name Role Business address
MARINO PROPERTIES REVOCABLE TRUST Officer LEWIS J MARINO AND NANCY O. MARINO,, TRUSTEES, 58 OLD BOSTON ROAD, WILTON, CT, 06897, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012176479 2024-06-10 - Annual Report Annual Report -
BF-0011259294 2023-11-14 - Annual Report Annual Report -
BF-0010350201 2022-05-16 - Annual Report Annual Report 2022
0007339371 2021-05-15 - Annual Report Annual Report 2021
0007093162 2021-02-01 - Annual Report Annual Report 2020
0006745773 2020-02-07 - Annual Report Annual Report 2019
0006557302 2019-05-14 - Annual Report Annual Report 2008
0006557321 2019-05-14 - Annual Report Annual Report 2017
0006557305 2019-05-14 - Annual Report Annual Report 2010
0006557283 2019-05-14 - Annual Report Annual Report 2004

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
Norwalk 130 NORTH SEIR HILL RD 5/38B/63/0/ 1 15980 Source Link
Acct Number 15980
Assessment Value $1,039,540
Appraisal Value $1,485,050
Land Use Description Single Family
Zone A3
Neighborhood 0102
Land Assessed Value $231,000
Land Appraised Value $330,000

Parties

Name CORVO PHILIP & SUSAN
Sale Date 2024-06-17
Sale Price $1,725,000
Name DERIVAN STEVEN A & BURNS DERIVAN DIANA
Sale Date 2014-12-04
Sale Price $707,076
Name BANK OF AMERICA NA
Sale Date 2014-08-11
Name GALLO KIMBERLY
Sale Date 2006-12-28
Sale Price $1,350,000
Name MARINO PROPERTIES LIMITED PARTNERSHIP
Sale Date 2003-02-12
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