Entity Name: | FOX PROPERTIES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 11 Jun 2001 |
Business ALEI: | 0683629 |
Annual report due: | 31 Mar 2026 |
Business address: | 2370 PARK AVENUE, BRIDGEPORT, CT, 06604, United States |
Mailing address: | 2370 PARK AVENUE, BRIDGEPORT, CT, United States, 06604 |
ZIP code: | 06604 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | rgallant@accurateaccountsct.com |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
PAUL J. GANIM | Agent | 2370 PARK AVENUE, BRIDGEPORT, CT, 06604, United States | 2370 PARK AVENUE, BRIDGEPORT, CT, 06604, United States | +1 203-556-0952 | rgallant@accurateaccountsct.com | 2370 PARK AVENUE, BRIDGEPORT, CT, 06604, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
PAUL J. GANIM | Officer | 2370 PARK AVENUE, BRIDGEPORT, CT, 06604, United States | +1 203-556-0952 | rgallant@accurateaccountsct.com | 2370 PARK AVENUE, BRIDGEPORT, CT, 06604, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012948847 | 2025-04-01 | - | Annual Report | Annual Report | - |
BF-0012230268 | 2024-03-29 | - | Annual Report | Annual Report | - |
BF-0011403162 | 2023-03-30 | - | Annual Report | Annual Report | - |
BF-0010256399 | 2022-03-24 | - | Annual Report | Annual Report | 2022 |
0007362465 | 2021-06-08 | - | Annual Report | Annual Report | 2020 |
0007362467 | 2021-06-08 | - | Annual Report | Annual Report | 2021 |
0006443033 | 2019-03-11 | - | Annual Report | Annual Report | 2019 |
0006020452 | 2018-01-22 | - | Annual Report | Annual Report | 2018 |
0005971125 | 2017-11-22 | - | Annual Report | Annual Report | 2017 |
0005969506 | 2017-11-21 | 2017-11-21 | Change of Agent Address | Agent Address Change | - |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003398602 | Active | OFS | 2020-08-25 | 2025-08-25 | ORIG FIN STMT | |||||||||||||
|
Name | FOX PROPERTIES, LLC |
Role | Debtor |
Name | U.S. SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
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 | 563 WESTPORT AVE | 5/17/19/0/ | 0.14 | 11261 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FOX PROPERTIES, LLC |
Sale Date | 2008-08-25 |
Name | GANIM PAUL J |
Sale Date | 2004-07-12 |
Sale Price | $500,000 |
Name | HOLT WILLIS T EST- |
Sale Date | 2003-06-12 |
Name | HOLT WILLIS T |
Sale Date | 1968-05-02 |
Acct Number | 01862 |
Assessment Value | $921,060 |
Appraisal Value | $1,315,800 |
Land Use Description | Ocean Frt Residential |
Zone | BD |
Neighborhood | 0066 |
Land Assessed Value | $857,010 |
Land Appraised Value | $1,224,300 |
Parties
Name | GANIM PAUL J |
Sale Date | 2022-02-14 |
Sale Price | $1 |
Name | FOX PROPERTIES, LLC |
Sale Date | 2004-01-16 |
Name | TARICK JOSEPHINE A/K/A JOSEPHINE |
Sale Date | 2003-06-27 |
Sale Price | $816,000 |
Name | TARICK JOSEPHINE A/K/A |
Sale Date | 2003-06-27 |
Name | QUATRELLA DAVID TRUSTEES |
Sale Date | 2000-05-24 |
Sale Price | $700,000 |
Acct Number | 017476 |
Assessment Value | $451,040 |
Appraisal Value | $644,330 |
Land Use Description | OCN FT MDL-01 |
Zone | R7.5 |
Neighborhood | WF22 |
Land Assessed Value | $409,500 |
Land Appraised Value | $585,000 |
Parties
Name | DEWEY GEORGE B |
Sale Date | 2025-01-06 |
Name | DEWEY GEORGE B |
Sale Date | 2012-02-09 |
Sale Price | $515,000 |
Name | FOX PROPERTIES, LLC |
Sale Date | 2008-08-25 |
Name | GANIM PAUL J |
Sale Date | 2003-04-16 |
Name | FOX PROPERTIES, LLC |
Sale Date | 2002-07-22 |
Sale Price | $325,000 |
Acct Number | 015917 |
Assessment Value | $471,220 |
Appraisal Value | $673,160 |
Land Use Description | OCN FT MDL-01 |
Zone | R5 |
Neighborhood | WF19 |
Land Assessed Value | $329,840 |
Land Appraised Value | $471,200 |
Parties
Name | COHEN JASON F |
Sale Date | 2024-06-06 |
Sale Price | $900,975 |
Name | IRBY CEASAR JR 59% |
Sale Date | 2021-09-21 |
Sale Price | $687,500 |
Name | BEACH PROPERTY, LLC |
Sale Date | 2011-08-17 |
Sale Price | $420,953 |
Name | FOX PROPERTIES, LLC |
Sale Date | 2006-12-26 |
Name | GANIM PAUL J |
Sale Date | 2002-06-03 |
Sale Price | $390,000 |
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