Search icon

1326 KOSSUTH STREET, LLC

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

Company Details

Entity Name: 1326 KOSSUTH STREET, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Jun 2000
Business ALEI: 0653475
Annual report due: 31 Mar 2026
Business address: 7 WILLARD ROAD, SHELTON, CT, 06484, United States
Mailing address: 7 WILLARD ROAD, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mgoncalves14@optonline.net

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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

Officer

Name Role Business address Residence address
MANUEL ALVES Officer 539 SPORT HILL RD, EASTON, CT, 06612, United States 155 UNITY RD, TRUMBULL, CT, 06611, United States
MARIO GONCALVES Officer 539 SPORT HILL RD, EASTON, CT, 06612, United States 539 SPORT HILL RD, EASTON, CT, 06612, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFFREY M. WASIKOWSKI Agent 26 CHERRY STREET, 29 SOUTH MAIN ST, MILFORD, CT, 06460, United States 26 CHERRY STREET, 26, MILFORD, CT, 06460, United States +1 203-877-1591 mgoncalves14@optonline.net CT, 26 CHERRY STREET, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012942352 2025-02-21 - Annual Report Annual Report -
BF-0012150000 2024-01-25 - Annual Report Annual Report -
BF-0011399584 2023-02-10 - Annual Report Annual Report -
BF-0010232935 2022-04-02 - Annual Report Annual Report 2022
0007200215 2021-03-03 - Annual Report Annual Report 2015
0007200222 2021-03-03 - Annual Report Annual Report 2018
0007200225 2021-03-03 - Annual Report Annual Report 2020
0007200220 2021-03-03 - Annual Report Annual Report 2017
0007200212 2021-03-03 - Annual Report Annual Report 2014
0007200224 2021-03-03 - Annual Report Annual Report 2019

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
Bridgeport 174-C LOUISIANA AV #364 69/2036/50/A364/ - 19601 Source Link
Acct Number RS-0152200
Assessment Value $37,950
Appraisal Value $54,220
Land Use Description Condominium
Neighborhood 18

Parties

Name 174 Louisiana Property LLC
Sale Date 2021-09-17
Sale Price $67,000
Name 1326 KOSSUTH STREET, LLC
Sale Date 2003-04-17
Sale Price $45,000
Name VIEGAS MARY L
Sale Date 1999-05-18
Sale Price $27,500
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