Search icon

FOX PROPERTIES, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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 -

Debts and Liens

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

Parties

Name FOX PROPERTIES, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party

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
Norwalk 563 WESTPORT AVE 5/17/19/0/ 0.14 11261 Source Link
Acct Number 11261
Assessment Value $385,000
Appraisal Value $550,000
Land Use Description Com / Res
Zone B2
Neighborhood C300
Land Assessed Value $255,190
Land Appraised Value $364,550

Parties

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
Fairfield 949 FAIRFIELD BEACH ROAD 184/37/// - 16890 Source Link
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
Milford 21 SMITHS POINT RD 3/90/5// - 8 Source Link
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
Milford 135 MILFORD POINT RD 6/84/42// - 93 Source Link
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
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