Search icon

DICKMONT REALTY ASSOCIATES, LLC

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

Company Details

Entity Name: DICKMONT REALTY ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Oct 1997
Business ALEI: 0574098
Annual report due: 31 Mar 2026
Business address: 34 Lamplighter Ln, Fairfield, CT, 06825-2321, United States
Mailing address: 34 LAMPLIGHTER LANE, FAIRFIELD, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: dscalise7@yahoo.com

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DONALD SCALISE Agent 34 LAMPLIGHTER LANE 34 LAMPLIGHTER LANE, FAIRFIELD, CT, 06825, United States 34 LAMPLIGHTER LANE 34 LAMPLIGHTER LANE, FAIRFIELD, CT, 06825, United States +1 203-414-8382 dscalise7@yahoo.com 34 Lamplighter Lane, Fairfield Ct. 06825, FAIRFIELD, CT, 06825, United States

Officer

Name Role Business address Phone E-Mail Residence address
DONALD SCALISE Officer 34 LAMPLIGHTER LN, Fairfield, CT, 06825, United States +1 203-414-8382 dscalise7@yahoo.com 34 Lamplighter Lane, Fairfield Ct. 06825, FAIRFIELD, CT, 06825, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012928262 2025-03-19 - Annual Report Annual Report -
BF-0012176057 2024-02-14 - Annual Report Annual Report -
BF-0011261150 2023-01-25 - Annual Report Annual Report -
BF-0010318559 2022-03-16 - Annual Report Annual Report 2022
0007173021 2021-02-18 - Annual Report Annual Report 2021
0007039972 2020-12-16 - Annual Report Annual Report 2020
0006454323 2019-03-12 - Annual Report Annual Report 2019
0006313882 2019-01-09 - Annual Report Annual Report 2018
0006135112 2018-03-22 - Annual Report Annual Report 2017
0005673669 2016-10-14 - 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 10 PLATT ST #1/8 3/6/10/1/8/ - 8818 Source Link
Acct Number 8818
Assessment Value $129,750
Appraisal Value $185,350
Land Use Description Condominium
Zone I1
Neighborhood 3100

Parties

Name EFFREN JERRY
Sale Date 2004-05-20
Sale Price $325,000
Name EAST GREYROCK LLC
Sale Date 2002-10-08
Sale Price $375,000
Name DICKMONT REALTY ASSOCIATES, LLC
Sale Date 1997-12-04
Name R + G INDUSTRIES INC
Sale Date 1988-01-04
Norwalk 10 PLATT ST #MSD1 3/6/10/MSD1/ - 29336 Source Link
Acct Number 29336
Assessment Value $45,870
Appraisal Value $65,530
Land Use Description Condo OB
Zone I1
Neighborhood 3100

Parties

Name EFFREN JERRY
Sale Date 2004-05-20
Sale Price $325,000
Name EAST GREYROCK LLC
Sale Date 2002-10-08
Sale Price $375,000
Name DICKMONT REALTY ASSOCIATES, LLC
Sale Date 2002-06-03
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