Search icon

D AND R PROPERTIES, LLC

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

Company Details

Entity Name: D AND R PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 25 Oct 2002
Business ALEI: 0729444
Annual report due: 31 Mar 2024
Business address: 23 CROSS STREET, NORWALK, CT, 06851, United States
Mailing address: 23 CROSS STREET, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: MARTYSLLC@OPTONLINE.NET

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 Mailing address Phone E-Mail Residence address
DANIEL B MURPHY Agent 23 CROSS ST, NORWALK, CT, 06851, United States 23 Cross St, Norwalk, CT, 06851-4610, United States +1 203-856-7474 MARTYSLLC@OPTONLINE.NET 12 Upper Parish Dr, Weston, CT, 06883-1029, United States

Officer

Name Role Business address Phone E-Mail Residence address
DANIEL B MURPHY Officer 23 CROSS ST, NORWALK, CT, United States +1 203-856-7474 MARTYSLLC@OPTONLINE.NET 12 Upper Parish Dr, Weston, CT, 06883-1029, United States
ROGER LUSARDO JR. Officer 23 CROSS STREET, NORWALK, CT, 06851, United States - - 23 CROSS ST, NORWALK, CT, 06851, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010797013 2023-08-07 - Annual Report Annual Report -
BF-0008040373 2023-08-07 - Annual Report Annual Report 2020
BF-0011273177 2023-08-07 - Annual Report Annual Report -
BF-0009836380 2023-08-07 - Annual Report Annual Report -
BF-0011896452 2023-07-24 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006692304 2019-12-09 - Annual Report Annual Report 2017
0006692308 2019-12-09 - Annual Report Annual Report 2019
0006692306 2019-12-09 - Annual Report Annual Report 2018
0005831622 2017-04-17 2017-04-17 Interim Notice Interim Notice -
0005773148 2017-02-23 - Annual Report Annual Report 2016

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
0005149878 Active OFS 2023-06-20 2028-05-29 AMENDMENT

Parties

Name D AND R PROPERTIES, LLC
Role Debtor
Name WEBSTER BANK
Role Secured Party
0005132952 Active OFS 2023-04-11 2028-05-29 AMENDMENT

Parties

Name D AND R PROPERTIES, LLC
Role Debtor
Name WEBSTER BANK
Role Secured Party
0003241659 Active OFS 2018-05-02 2028-05-29 AMENDMENT

Parties

Name D AND R PROPERTIES, LLC
Role Debtor
Name WEBSTER BANK
Role Secured Party
0002928869 Active OFS 2013-04-04 2028-05-29 AMENDMENT

Parties

Name D AND R PROPERTIES, LLC
Role Debtor
Name WEBSTER BANK
Role Secured Party
0002631844 Active OFS 2008-05-01 2028-05-29 AMENDMENT

Parties

Name D AND R PROPERTIES, LLC
Role Debtor
Name WEBSTER BANK
Role Secured Party
0002206244 Active OFS 2003-05-29 2028-05-29 ORIG FIN STMT

Parties

Name D AND R PROPERTIES, LLC
Role Debtor
Name WEBSTER BANK
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 23 CROSS ST 1/72/18/0/ 0.18 2907 Source Link
Acct Number 2907
Assessment Value $439,770
Appraisal Value $628,250
Land Use Description Commercial Improved
Zone I1
Neighborhood C310
Land Assessed Value $274,790
Land Appraised Value $392,550

Parties

Name D AND R PROPERTIES, LLC
Sale Date 2003-01-10
Sale Price $300,000
Name TWENTY-THREE CROSS ST LLC
Sale Date 1999-08-06
Name CAIRO MARIANO,
Sale Date 1998-06-12
Name CAIRO CARMELO +
Sale Date 1986-06-27
Name CAIRO MARTIN SR
Sale Date 1982-04-28
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