Search icon

RABBIT HILL ROAD, LLC

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

Company Details

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

Industry & Business Activity

NAICS

551112 Offices of Other Holding Companies

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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

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
Westport 3 RABBIT HILL RD C15//038/000/ 2 691 Source Link
Acct Number 4701
Assessment Value $1,285,400
Appraisal Value $1,836,300
Land Use Description Single Family Res
Zone AAA
Neighborhood 160
Land Assessed Value $416,600
Land Appraised Value $595,200

Parties

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
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