Search icon

FERRIS AVENUE HOLDINGS, LLC

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

Company Details

Entity Name: FERRIS AVENUE HOLDINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Jul 1998
Business ALEI: 0597152
Annual report due: 31 Mar 2026
Business address: 77 HAVEMEYER DRIVE, UNIT 327, STAMFORD, CT, 06904, United States
Mailing address: 77 HAVEMEYER DRIVE, UNIT 327, STAMFORD, CT, United States, 06904
ZIP code: 06904
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: monikagronlund@yahoo.com
E-Mail: monikagronlund@icloud.com

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANDREW J. BUZZI JR., ESQ. Agent 69 NORTH STREET, DANBURY, CT, 06810, United States 69 NORTH STREET, DANBURY, CT, 06810, United States +1 203-942-8932 monikagronlund@yahoo.com CT, 4 CHARCOAL RIDGE RD EAST, NEW FAIRFIELD, CT, 06812, United States

Officer

Name Role Business address Residence address
SUNE GRONLUND Officer 77 HAVEMEYER DRIVE, UNIT 327, STAMFORD, CT, 06904, United States 77 HAVEMEYER LANE UNIT #327, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012934228 2025-03-31 - Annual Report Annual Report -
BF-0012797621 2024-10-21 2024-10-21 Reinstatement Certificate of Reinstatement -
BF-0012689940 2024-07-15 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012607876 2024-04-12 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009729193 2022-07-13 - Annual Report Annual Report 2014
BF-0009729195 2022-07-13 - Annual Report Annual Report 2018
BF-0009729189 2022-07-13 - Annual Report Annual Report 2013
BF-0009729191 2022-07-13 - Annual Report Annual Report 2019
BF-0009729194 2022-07-13 - Annual Report Annual Report 2016
BF-0009984575 2022-07-13 - Annual Report Annual Report -

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 37 FERRIS AVE 5/65/203/0/ 0.43 22230 Source Link
Acct Number 22230
Assessment Value $1,816,770
Appraisal Value $2,595,380
Land Use Description Apartments - Com
Zone D
Neighborhood C340
Land Assessed Value $341,360
Land Appraised Value $487,650

Parties

Name FERRIS AVENUE HOLDINGS, LLC
Sale Date 1998-07-16
Norwalk 35 FERRIS AVE 5/65/202/0/ 0.3 22229 Source Link
Acct Number 22229
Assessment Value $365,040
Appraisal Value $521,480
Land Use Description 2 Family
Zone D
Neighborhood 0166
Land Assessed Value $168,380
Land Appraised Value $240,540

Parties

Name M T EQUITIES LLC
Sale Date 2003-01-27
Name FERRIS AVENUE HOLDINGS, LLC
Sale Date 2003-01-08
Sale Price $270,000
Name BUKOVCIK DARLENE S
Sale Date 2003-01-08
Name BUKOVCIK STEVEN J & DARLENE S
Sale Date 1998-01-30
Sale Price $120,000
Name HALACY ROSE ESTATE
Sale Date 1966-01-05
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