Entity Name: | OSBORNE AVENUE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 22 Jun 1998 |
Business ALEI: | 0596095 |
Annual report due: | 31 Mar 2025 |
Business address: | 48 OSBORNE AVE, NORWALK, CT, 06855, United States |
Mailing address: | 48 OSBORNE AVENUE, NORWALK, CT, United States, 06855 |
ZIP code: | 06855 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | rmontross@gardellas.com |
NAICS
531190 Lessors of Other Real Estate PropertyThis industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ANTHONY J. DEPANFILLIS | Agent | 35 BELDEN AVENUE, NORWALK, CT, 06850, United States | 35 BELDEN AVENUE, NORWALK, CT, 06850, United States | +1 203-853-9666 | rmontross@gardellas.com | 25 ORCHARD HILL ROAD, WESTPORT, CT, 06880, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
RONALD NORMAN MONTROSS | Officer | 48 OSBORNE AVE., NORWALK, CT, 06855, United States | 12 REGENCY DR., NORWALK, CT, 06851, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012266587 | 2024-03-01 | - | Annual Report | Annual Report | - |
BF-0011148437 | 2023-03-03 | - | Annual Report | Annual Report | - |
BF-0010531054 | 2022-04-05 | - | Annual Report | Annual Report | - |
BF-0009778312 | 2022-03-30 | - | Annual Report | Annual Report | - |
0006714016 | 2020-01-07 | - | Annual Report | Annual Report | 2020 |
0006714003 | 2020-01-07 | - | Annual Report | Annual Report | 2017 |
0006714013 | 2020-01-07 | - | Annual Report | Annual Report | 2019 |
0006714008 | 2020-01-07 | - | Annual Report | Annual Report | 2018 |
0005860033 | 2017-06-07 | - | Annual Report | Annual Report | 2016 |
0005732278 | 2016-12-14 | 2016-12-14 | Change of Agent | Agent Change | - |
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 | 48 OSBORNE AVE | 3/8/1/0/ | 0.44 | 9400 | Source Link | |||||||||||||||||||||||||||||||||||||||||||
|
Name | OSBORNE AVENUE, LLC |
Sale Date | 2000-01-05 |
Sale Price | $565,000 |
Name | MIMAURO ANTHONY F |
Sale Date | 1994-02-18 |
Name | DIMAURO DENNIS J, |
Sale Date | 1994-02-18 |
Name | DIMAURO ANTHONY F EST- |
Sale Date | 1994-02-18 |
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