Search icon

BARTLETT PROPERTIES, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: BARTLETT PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Feb 1999
Business ALEI: 0613299
Annual report due: 31 Mar 2026
Business address: 5 Singing Woods Ct, Norwalk, CT, 06850-1223, United States
Mailing address: 5 Singing Woods Ct, Norwalk, CT, United States, 06850-1223
ZIP code: 06850
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: THOMASRICH@OPTONLINE.NET

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900CFNS6LUCRA2F13 0613299 US-CT GENERAL ACTIVE 1999-02-05

Addresses

Legal C/O RAYMOND RIZIO, 10 SASCO HILL ROAD, FAIRFIELD, US-CT, US, 06824
Headquarters PO Box 940, Norwalk, US-CT, US, 06852

Registration details

Registration Date 2020-07-29
Last Update 2024-07-01
Status ISSUED
Next Renewal 2025-07-29
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0613299

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RAYMOND RIZIO Agent 10 SASCO HILL ROAD, FAIRFIELD, CT, 06824, United States 10 SASCO HILL ROAD, FAIRFIELD, CT, 06824, United States +1 203-254-7579 THOMASRICH@OPTONLINE.NET 931 OLD POST RD, FAIRFIELD, CT, 06824, United States

Officer

Name Role Business address Residence address
KEVIN BARTLETT Officer 5 singing woods court, Norwalk, CT, 06850, United States 5 Singing Woods Ct, Norwalk, CT, 06850-1223, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012938040 2025-03-23 - Annual Report Annual Report -
BF-0012342263 2024-03-28 - Annual Report Annual Report -
BF-0011155342 2023-01-26 - Annual Report Annual Report -
BF-0010316837 2022-04-27 - Annual Report Annual Report 2022
BF-0009774725 2021-07-01 - Annual Report Annual Report -
0007008588 2020-10-26 2020-10-26 Change of Business Address Business Address Change -
0006948023 2020-07-16 2020-07-16 Change of Agent Address Agent Address Change -
0006947972 2020-07-16 2020-07-16 Change of Business Address Business Address Change -
0006947859 2020-07-15 - Annual Report Annual Report 2020
0006515089 2019-04-01 - Annual Report Annual Report 2018

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003436412 Active OFS 2021-04-14 2026-01-06 AMENDMENT

Parties

Name BARTLETT PROPERTIES, LLC
Role Debtor
Name INVESTORS BANK
Role Secured Party
0003412380 Active OFS 2020-11-16 2026-01-06 AMENDMENT

Parties

Name BARTLETT PROPERTIES, LLC
Role Debtor
Name INVESTORS BANK
Role Secured Party
0003399855 Active OFS 2020-09-01 2025-09-01 ORIG FIN STMT

Parties

Name BARTLETT PROPERTIES, LLC
Role Debtor
Name UNION SAVINGS BANK
Role Secured Party
0003096824 Active OFS 2016-01-06 2026-01-06 ORIG FIN STMT

Parties

Name BARTLETT PROPERTIES, LLC
Role Debtor
Name INVESTORS BANK
Role Secured Party

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 11 APRIL LN 5/42/85/0/ 0.13 16772 Source Link
Acct Number 16772
Assessment Value $341,990
Appraisal Value $488,550
Land Use Description 2 Family
Zone C
Neighborhood 0102
Land Assessed Value $103,670
Land Appraised Value $148,100

Parties

Name BARTLETT PROPERTIES, LLC
Sale Date 1999-04-01
Sale Price $875,000
Name ST JOHN DONALD
Sale Date 1984-12-27
Norwalk 66 PERRY AVE 5/42/114/0/ 0.14 16732 Source Link
Acct Number 16732
Assessment Value $345,710
Appraisal Value $493,870
Land Use Description 2 Family
Zone C
Neighborhood 0102
Land Assessed Value $104,830
Land Appraised Value $149,760

Parties

Name BARTLETT PROPERTIES, LLC
Sale Date 1999-04-01
Sale Price $175,000
Name ST JOHN DWIGHT 1/3 +
Sale Date 1993-04-07
Name ST JOHN DONALD O +
Sale Date 1984-12-27
Norwalk 3 APRIL LN 5/42/13/0/ 0.14 16737 Source Link
Acct Number 16737
Assessment Value $342,750
Appraisal Value $489,650
Land Use Description 2 Family
Zone C
Neighborhood 0102
Land Assessed Value $104,830
Land Appraised Value $149,760

Parties

Name BARTLETT PROPERTIES, LLC
Sale Date 1999-04-01
Sale Price $875,000
Name ST JOHN DONALD
Sale Date 1984-12-27
Norwalk 7 APRIL LN 5/42/84/0/ 0.12 16771 Source Link
Acct Number 16771
Assessment Value $336,390
Appraisal Value $480,550
Land Use Description 2 Family
Zone C
Neighborhood 0102
Land Assessed Value $102,510
Land Appraised Value $146,440

Parties

Name BARTLETT PROPERTIES, LLC
Sale Date 1999-04-01
Sale Price $875,000
Name ST JOHN DONALD
Sale Date 1984-12-27
Norwalk 15 APRIL LN 5/42/86/0/ 0.2 16773 Source Link
Acct Number 16773
Assessment Value $344,600
Appraisal Value $492,280
Land Use Description 2 Family
Zone C
Neighborhood 0102
Land Assessed Value $111,800
Land Appraised Value $159,710

Parties

Name BARTLETT PROPERTIES, LLC
Sale Date 1999-04-01
Sale Price $875,000
Name ST JOHN DONALD
Sale Date 1984-12-27
Norwalk 64 PERRY AVE 5/42/115/0/ 0.14 16733 Source Link
Acct Number 16733
Assessment Value $345,150
Appraisal Value $493,070
Land Use Description 2 Family
Zone C
Neighborhood 0102
Land Assessed Value $104,830
Land Appraised Value $149,760

Parties

Name BARTLETT PROPERTIES, LLC
Sale Date 1999-04-01
Sale Price $175,000
Name ST JOHN DONALD
Sale Date 1974-08-21
Norwalk 9 APRIL LN 5/42/51/0/ 0.13 16765 Source Link
Acct Number 16765
Assessment Value $337,280
Appraisal Value $481,830
Land Use Description 2 Family
Zone C
Neighborhood 0102
Land Assessed Value $103,670
Land Appraised Value $148,100

Parties

Name BARTLETT PROPERTIES, LLC
Sale Date 1999-04-01
Sale Price $875,000
Name ST JOHN DONALD
Sale Date 1984-12-27
Norwalk 5 APRIL LN 5/42/116/0/ 0.14 16734 Source Link
Acct Number 16734
Assessment Value $355,190
Appraisal Value $507,410
Land Use Description 2 Family
Zone C
Neighborhood 0102
Land Assessed Value $104,830
Land Appraised Value $149,760

Parties

Name BARTLETT PROPERTIES, LLC
Sale Date 1999-04-01
Sale Price $175,000
Name ST JOHN DONALD
Sale Date 1940-12-31
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