Search icon

WEST GREYROCK LLC

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

Company Details

Entity Name: WEST GREYROCK LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Oct 1996
Business ALEI: 0546489
Annual report due: 31 Mar 2026
Business address: 23 PLATT ST, NORWALK, CT, 06855, United States
Mailing address: 23 PLATT STREET, NORWALK, CT, United States, 06855
ZIP code: 06855
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: SANDY@GREYROCKHOMES.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
JERRY EFFREN Agent 23 PLATT ST, NORWALK, CT, 06855, United States 23 PLATT STREET, NORWALK, CT, 06855, United States +1 203-451-3876 sandy@greyrockhomes.com 100 OLD SAUGATUCK RD, 23 PLATT STREET, NORWALK, CT, 06855, United States

Officer

Name Role Business address Residence address
SANDRA EFFREN Officer 23 PLATT STREEET, NORWALK, CT, 06854, United States 100 OLD SAUGATUCK ROAD, NORWALK, CT, 06855, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0000443 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - - 2009-10-01 2011-09-30
DMCR.001454 DEMOLITION CONTRACTOR INACTIVE - 2000-01-01 2000-01-01 2000-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012926490 2025-03-17 - Annual Report Annual Report -
BF-0012174401 2024-02-05 - Annual Report Annual Report -
BF-0011261442 2023-02-06 - Annual Report Annual Report -
BF-0010378395 2022-03-29 - Annual Report Annual Report 2022
0007100308 2021-02-01 - Annual Report Annual Report 2021
0006785428 2020-02-26 - Annual Report Annual Report 2020
0006487331 2019-03-25 - Annual Report Annual Report 2019
0006092169 2018-02-22 - Annual Report Annual Report 2018
0005945975 2017-10-16 - Annual Report Annual Report 2017
0005664370 2016-10-04 - 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
Norwalk 17 LINDEN HTS #17 5/22A/49/17/ 0.12 28432 Source Link
Acct Number 28432
Assessment Value $446,980
Appraisal Value $638,540
Land Use Description Condo PUD
Neighborhood 5600
Land Assessed Value $128,140
Land Appraised Value $183,050

Parties

Name LIQUORI JORGE &
Sale Date 2003-03-03
Sale Price $537,700
Name LUU HIEU G
Sale Date 2002-03-27
Sale Price $480,000
Name DROSOS KIMBERLY
Sale Date 2001-06-04
Sale Price $460,000
Name WEST GREYROCK LLC
Sale Date 1998-04-21
Name LIFF SCOTT A & CHRISTINA 17 LINDEN HEIGH
Sale Date 1998-04-21
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