Search icon

DEMARCO ASSOCIATES, LLP

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: DEMARCO ASSOCIATES, LLP
Jurisdiction: Connecticut
Legal type: LLP
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jan 2002
Business ALEI: 0700905
Annual report due: 03 Jan 2026
Business address: 95 WILLIAM ST, NORWALK, CT, 06851, United States
Mailing address: 95 WILLIAM ST, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: stevedemarco@triplesclean.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address E-Mail Residence address
STEVE DEMARCO Agent 95 WILLIAM ST, NORWALK, CT, 06851, United States STEVEDEMARCO@TRIPLESCLEAN.COM 95 WILLIAM ST, NORWALK, CT, 06851, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012949594 2024-12-04 - Annual Report Annual Report -
BF-0012221194 2023-12-19 - Annual Report Annual Report -
BF-0011409210 2023-01-03 - Annual Report Annual Report -
BF-0010174851 2022-01-03 - Annual Report Annual Report 2022
0007219103 2021-03-11 - Annual Report Annual Report 2021
0006719143 2020-01-09 - Annual Report Annual Report 2020
0006295097 2018-12-18 - Annual Report Annual Report 2019
0005998185 2018-01-08 - Annual Report Annual Report 2018
0005739381 2017-01-13 - Annual Report Annual Report 2017
0005501079 2016-03-03 - 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
Norwalk 7 TILTON ST 5/17/39/0/ 0.16 11369 Source Link
Acct Number 11369
Assessment Value $344,590
Appraisal Value $492,270
Land Use Description Commercial Improved
Zone B2
Neighborhood C330
Land Assessed Value $233,260
Land Appraised Value $333,230

Parties

Name DEMARCO ASSOCIATES, LLP
Sale Date 2002-01-07
Name DEMARCO ASSOCIATES, LLP
Sale Date 1986-04-10
Sale Price $220,000
Stratford 456 SEYMOUR ST 30/819/2// 0.33 15997 Source Link
Acct Number 1547100
Assessment Value $201,390
Appraisal Value $287,700
Land Use Description Ind Job Shop
Zone MA
Neighborhood 1
Land Assessed Value $109,130
Land Appraised Value $155,900

Parties

Name IRONMAN, LLC
Sale Date 2007-05-10
Sale Price $350,000
Name DEMARCO ASSOCIATES, LLP
Sale Date 2002-01-07
Name DEMARCO ASSOCIATES, LLP
Sale Date 1985-12-03
Sale Price $210,000
Name LAFERRIERE CLAUDE & DORIS
Sale Date 1963-08-05
Sale Price $28,000
Norwalk 19 BROOKFIELD ST 5/17/38/0/ 0.15 11368 Source Link
Acct Number 11368
Assessment Value $267,340
Appraisal Value $381,910
Land Use Description Single Family
Zone B2
Neighborhood 0324
Land Assessed Value $144,750
Land Appraised Value $206,780

Parties

Name DEMARCO ASSOCIATES, LLP
Sale Date 2002-01-07
Name DEMARCO ASSOCIATES, LLP
Sale Date 1988-07-18
Sale Price $285,000
Stratford 1800 STRATFORD AVE 30/820/18// 0.4 17252 Source Link
Acct Number 1642300
Assessment Value $384,020
Appraisal Value $548,600
Land Use Description Ind Job Shop
Zone CA
Neighborhood 100
Land Assessed Value $161,700
Land Appraised Value $231,000

Parties

Name DEMARCO ASSOCIATES, LLP
Sale Date 2003-03-14
Sale Price $150,000
Name RIZZO RALPH
Sale Date 1991-10-15
Name RIZZO RALPH & LOUISE
Sale Date 1961-09-06
Sale Price $44,000
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