Search icon

CHLOE EAST LLC

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

Company Details

Entity Name: CHLOE EAST LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Oct 1999
Business ALEI: 0631645
Annual report due: 31 Mar 2026
Business address: 93 VALE ROAD, BROOKFIELD, CT, 06804, United States
Mailing address: 93 VALE RD, BROOKFIELD, CT, United States, 06804
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: cdshar1@aol.com

Industry & Business Activity

NAICS

212319 Other Crushed and Broken Stone Mining and Quarrying

This U.S. industry comprises: (1) establishments primarily engaged in developing the mine site and/or mining or quarrying crushed and broken stone (except limestone and granite); (2) preparation plants primarily engaged in beneficiating (e.g., grinding and pulverizing) stone (except limestone and granite); and (3) establishments primarily engaged in mining or quarrying bituminous limestone and bituminous sandstone. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
HUGH J. LAVERY Agent 104 CHURCH HILL RD, SANDY HOOK, CT, 06482, United States 104 CHURCH HILL RD, SANDY HOOK, CT, 06482, United States +1 203-426-3129 laverylaw@gmail.com 4 ROOSEVELT DRIVE, NEWTOWN, CT, 06482, United States

Officer

Name Role Business address Residence address
JESSICA B. KOVACS Officer 93 VALE ROAD, BROOKFIELD, CT, 06804, United States 171 MAIN STREET, APT. 16, MADISON, NJ, 07940, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012939214 2025-03-12 - Annual Report Annual Report -
BF-0012350671 2024-01-17 - Annual Report Annual Report -
BF-0011154558 2023-01-16 - Annual Report Annual Report -
BF-0010255178 2022-03-24 - Annual Report Annual Report 2022
0007119441 2021-02-03 - Annual Report Annual Report 2021
0006903667 2020-05-13 - Annual Report Annual Report 2020
0006381999 2019-02-13 - Annual Report Annual Report 2019
0006004995 2018-01-12 - Annual Report Annual Report 2018
0006004962 2018-01-12 - Annual Report Annual Report 2017
0005664574 2016-10-04 - 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
Brookfield 93 VALE RD E15//018// 3.67 4154 Source Link
Acct Number 05220000
Assessment Value $261,720
Appraisal Value $373,860
Land Use Description Ind Whse
Zone I-1 HO
Land Assessed Value $111,550
Land Appraised Value $159,360

Parties

Name CHLOE EAST LLC
Sale Date 2001-03-28
Name KOVACS KAREN M
Sale Date 1993-01-29
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