Search icon

SHORE WINDS, LLC

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

Company Details

Entity Name: SHORE WINDS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Dec 1996
Business ALEI: 0549835
Annual report due: 31 Mar 2026
Business address: 38 WINDWARD LANE, MADISON, CT, 06443, United States
Mailing address: P.O. BOX 4040, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: shorewindsllc@comcast.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

Officer

Name Role Residence address
ERIC J. GRIFFIN Officer 38 WINDWARD LANE, MADISON, CT, 06443, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EDWIN P. FARROW Agent EDWIN P, 3324 MAIN STREET, BRIDGEPORT, CT, 06606, United States EDWIN P, 3324 MAIN STREET, BRIDGEPORT, CT, 06606, United States +1 203-318-0448 SHOREWINDSLLC@COMCAST.NET 3324 MAIN STREET, BRIDGEPORT, CT, 06606, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012928807 2025-03-07 - Annual Report Annual Report -
BF-0012183232 2024-01-24 - Annual Report Annual Report -
BF-0011263382 2023-03-11 - Annual Report Annual Report -
BF-0010244085 2022-02-18 - Annual Report Annual Report 2022
0007055879 2021-01-06 - Annual Report Annual Report 2021
0006717872 2020-01-06 - Annual Report Annual Report 2020
0006437983 2019-03-09 - Annual Report Annual Report 2019
0006034382 2018-01-25 - Annual Report Annual Report 2018
0006034329 2018-01-25 - Annual Report Annual Report 2017
0005922632 2017-09-08 - 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
Madison 44 GREEN HILL RD 54//30// 1 3615 Source Link
Assessment Value $265,500
Appraisal Value $379,300
Land Use Description Single Family
Zone RU-2

Parties

Name PALLENBERG EMIL CARL
Sale Date 2019-10-28
Sale Price $180,000
Name WELLS FARGO BANK NA
Sale Date 2019-07-29
Sale Price $199,500
Name GLENNON JANA L
Sale Date 2010-07-14
Sale Price $275,000
Name SHORE WINDS, LLC
Sale Date 2006-12-21
Sale Price $240,000
Bridgeport 309 COTTAGE ST #311 27/1158/38// 0.08 8984 Source Link
Acct Number RA-0262765
Assessment Value $165,460
Appraisal Value $236,360
Land Use Description Three Family
Zone RBB
Neighborhood 05
Land Assessed Value $31,650
Land Appraised Value $45,210

Parties

Name AYALA NELSON
Sale Date 2000-04-28
Sale Price $70,000
Name SHORE WINDS, LLC
Sale Date 1997-02-04
Sale Price $58,500
Name SZALAN EDWARD F
Sale Date 1986-12-26
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