Search icon

OSBORNE AVENUE, LLC

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

Company Details

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

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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 -

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 48 OSBORNE AVE 3/8/1/0/ 0.44 9400 Source Link
Acct Number 9400
Assessment Value $984,130
Appraisal Value $1,405,890
Land Use Description Commercial Improved
Zone NB
Neighborhood C450
Land Assessed Value $527,530
Land Appraised Value $753,620

Parties

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
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