Search icon

AUSTIN TAYLOR, LLC

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

Company Details

Entity Name: AUSTIN TAYLOR, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 02 Sep 2003
Business ALEI: 0758805
Annual report due: 31 Mar 2025
Business address: 8 ECHO LANE SOUTH, SHERMAN, CT, 06784, United States
Mailing address: 8 ECHO LANE SOUTH, SHERMAN, CT, United States, 06784
ZIP code: 06784
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: esalamack@gmail.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JULIA BICHO Officer 8 ECHO LANE SOUTH, SHERMAN, CT, 06784, United States 8 Echo Ln S, Sherman, CT, 06784-2518, United States
ELLEN SALAMACK Officer 8 ECHO LANE SOUTH, SHERMAN, CT, 06784, United States 8 ECHO LANE SOUTH, SHERMAN, NY, 10024, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ELLEN SALAMCCK Agent 8 ECHO LA S, SHERMAN, CT, 06784, United States 8 ECHO LA S, SHERMAN, CT, 06784, United States +1 212-877-3179 esalamack@gmail.com CONNECTICUT, 8 ECHO LANE SOUTH, SHERMAN, CT, 06784, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012082526 2024-04-16 - Annual Report Annual Report -
BF-0011276079 2024-03-12 - Annual Report Annual Report -
BF-0010305523 2022-03-24 - Annual Report Annual Report 2022
0007310205 2021-04-27 - Annual Report Annual Report 2021
0006748981 2020-02-10 - Annual Report Annual Report 2020
0006569899 2019-06-05 - Annual Report Annual Report 2019
0006569892 2019-06-05 - Annual Report Annual Report 2017
0006569911 2019-06-05 2019-06-05 Change of Email Address Business Email Address Change -
0006569895 2019-06-05 - Annual Report Annual Report 2018
0005638571 2016-08-26 - Reinstatement Certificate of Reinstatement -

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
New Milford 303 GASLIGHT CONDO 28/4/163/303/ - 4995 Source Link
Acct Number 001583
Assessment Value $68,180
Appraisal Value $97,400
Land Use Description Condominium
Zone TLD

Parties

Name 303 GASLIGHT LLC
Sale Date 2022-04-22
Name SALAMACK ELLEN
Sale Date 2022-04-22
Name AUSTIN TAYLOR, LLC
Sale Date 2017-01-20
Sale Price $73,000
Name UNION SAVINGS BANK
Sale Date 2016-09-08
Name ARNAU JENNIFER
Sale Date 2013-07-11
Sale Price $82,000
New Milford 103 GASLIGHT CONDO 28/4/163/103/ - 4981 Source Link
Acct Number 010576
Assessment Value $67,900
Appraisal Value $97,000
Land Use Description Condominium
Zone TLD

Parties

Name 103 GASLIGHT LLC
Sale Date 2022-04-22
Name SALAMACK ELLEN
Sale Date 2022-04-22
Name AUSTIN TAYLOR, LLC
Sale Date 2019-06-14
Sale Price $100,000
Name WIEHL DANA D
Sale Date 2007-12-17
Sale Price $132,500
Name BERGER WILLIAM F + KELLY A
Sale Date 2004-03-05
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