Search icon

C. MASS, LLC.

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

Company Details

Entity Name: C. MASS, LLC.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Aug 1997
Business ALEI: 0570054
Annual report due: 31 Mar 2026
Business address: 145 FAR HORIZONS DRIVE, EASTON, CT, 06612, United States
Mailing address: 145 FAR HORIZONS DRIVE, EASTON, CT, United States, 06612
ZIP code: 06612
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mikemassimino@gmail.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
Michael Massimino Agent 145 FAR HORIZONS DRIVE, EASTON, CT, 06612, United States 145 FAR HORIZONS DRIVE, EASTON, CT, 06612, United States +1 203-258-4745 mikemassimino@gmail.com 15 Hosley Ave, Branford, CT, 06405-2523, United States

Officer

Name Role Business address
Castle Properties, LLC Officer 145 Far Horizons Dr, Easton, CT, 06612-1908, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012927801 2025-02-26 - Annual Report Annual Report -
BF-0012178499 2024-09-05 - Annual Report Annual Report -
BF-0011260421 2023-03-08 - Annual Report Annual Report -
BF-0010405995 2022-03-09 - Annual Report Annual Report 2022
0007101450 2021-02-01 - Annual Report Annual Report 2021
0006859049 2020-03-31 - Annual Report Annual Report 2020
0006458151 2019-03-13 - Annual Report Annual Report 2019
0006351302 2019-01-31 - Annual Report Annual Report 2016
0006351314 2019-01-31 - Annual Report Annual Report 2018
0006351299 2019-01-31 - 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
Bridgeport 2158 FAIRFIELD AV 19/209/5/A/ 0.33 1471 Source Link
Acct Number RM-0153600
Assessment Value $833,000
Appraisal Value $1,190,000
Land Use Description Fast Food
Zone ORS
Neighborhood FR2
Land Assessed Value $150,240
Land Appraised Value $214,630

Parties

Name C. MASS, LLC.
Sale Date 1997-08-22
Sale Price $97,500
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