Entity Name: | RABBIT HILL ROAD, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 01 May 2001 |
Business ALEI: | 0680398 |
Annual report due: | 31 Mar 2026 |
Business address: | 12 Shorehaven Road, NORWALK, CT, 06855, United States |
Mailing address: | 12 Shorehaven Road, NORWALK, CT, United States, 06855 |
ZIP code: | 06855 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | TIM@RAMIERLAW.COM |
E-Mail: | abarbuto@barbutolaw.com |
NAICS
551112 Offices of Other Holding CompaniesThis U.S. industry comprises legal entities known as holding companies (except bank holding) primarily engaged in holding the securities of (or other equity interests in) companies and enterprises for the purpose of owning a controlling interest or influencing the management decisions of these firms. The holding companies in this industry do not administer, oversee, and manage other establishments of the company or enterprise whose securities they hold. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Ariane STIEGLER | Agent | 12 Shorehaven Road, NORWALK, CT, 06855, United States | 12 SHorehaven Road, NORWALK, CT, 06855, United States | +1 561-531-8221 | abarbuto@barbutolaw.com | 12 SHorehaven Road, NORWALK, CT, 06855, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ARIANE DE GALEA STIEGLER | Officer | 12 SHorehaven Road, NORWALK, CT, 06855, United States | 12 SHorehaven Road, NORWALK, CT, 06855, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012948359 | 2025-02-24 | - | Annual Report | Annual Report | - |
BF-0012232896 | 2024-10-24 | - | Annual Report | Annual Report | - |
BF-0011405575 | 2024-10-24 | - | Annual Report | Annual Report | - |
BF-0012743837 | 2024-08-26 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010390748 | 2022-03-28 | - | Annual Report | Annual Report | 2022 |
0007205884 | 2021-03-05 | - | Annual Report | Annual Report | 2021 |
0006878618 | 2020-04-08 | - | Annual Report | Annual Report | 2020 |
0006651676 | 2019-09-30 | - | Annual Report | Annual Report | 2019 |
0006275725 | 2018-11-13 | - | Annual Report | Annual Report | 2018 |
0005971194 | 2017-11-22 | - | Annual Report | Annual Report | 2016 |
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 | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Westport | 3 RABBIT HILL RD | C15//038/000/ | 2 | 691 | Source Link | |||||||||||||||||||||||||||||||||||||||||
|
Name | BRODY ROBERT G |
Sale Date | 2014-04-16 |
Sale Price | $1,575,000 |
Name | RABBIT HILL ROAD, LLC |
Sale Date | 2001-05-14 |
Sale Price | $1,482,500 |
Name | BARESICH MICHAEL J & GRACE ANN |
Sale Date | 1993-11-01 |
Sale Price | $803,000 |
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