Search icon

BACKLOT, LLC

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

Company Details

Entity Name: BACKLOT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Nov 2003
Business ALEI: 0765246
Annual report due: 31 Mar 2026
Business address: 24 MERWIN ST, NORWALK, CT, 06850, United States
Mailing address: 24 MERWIN ST., NORWALK, CT, United States, 06850
ZIP code: 06850
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: francoi3131@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FRANCO IANNONE Agent 24 MERWIN ST., NORWALK, CT, 06850, United States 24 MERWIN ST., NORWALK, CT, 06850, United States +1 203-858-1842 francoi3131@gmail.com 288 CHESTNUT HILL RD., NORWALK, CT, 06851, United States

Officer

Name Role Business address Phone E-Mail Residence address
FRANCO IANNONE Officer 288 CHESTNUT HILL RD, NORWALK, CT, 06851, United States +1 203-858-1842 francoi3131@gmail.com 288 CHESTNUT HILL RD., NORWALK, CT, 06851, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012961152 2025-03-17 - Annual Report Annual Report -
BF-0012082329 2024-01-17 - Annual Report Annual Report -
BF-0011276334 2023-01-23 - Annual Report Annual Report -
BF-0010346750 2022-01-27 - Annual Report Annual Report 2022
0007339742 2021-05-17 - Annual Report Annual Report 2021
0006753725 2020-02-12 - Annual Report Annual Report 2020
0006352336 2019-01-31 - Annual Report Annual Report 2018
0006352339 2019-01-31 - Annual Report Annual Report 2019
0005996917 2018-01-05 - Annual Report Annual Report 2017
0005700015 2016-11-19 - 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
0005221244 Active OFS 2024-06-10 2029-06-17 AMENDMENT

Parties

Name BACKLOT, LLC
Role Debtor
Name R.I. POOLS, INC.
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0003313426 Active OFS 2019-06-17 2029-06-17 ORIG FIN STMT

Parties

Name BACKLOT, LLC
Role Debtor
Name R.I. POOLS, INC.
Role Debtor
Name FAIRFIELD COUNTY 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 24 MERWIN ST 1/21/26/0/ 0.32 1300 Source Link
Acct Number 1300
Assessment Value $965,480
Appraisal Value $1,379,260
Land Use Description Commercial Improved
Zone I1
Neighborhood C430
Land Assessed Value $317,850
Land Appraised Value $454,070

Parties

Name BACKLOT, LLC
Sale Date 2004-01-30
Sale Price $1,200,000
Name MONROE EDWARD L JR & GOULD ELIN
Sale Date 1998-04-27
Norwalk 26 MERWIN ST 1/21/25/0/ 0.25 1299 Source Link
Acct Number 1299
Assessment Value $277,420
Appraisal Value $396,310
Land Use Description Industrial Vacant
Zone I1
Neighborhood C430
Land Assessed Value $269,680
Land Appraised Value $385,260

Parties

Name BACKLOT, LLC
Sale Date 2004-01-30
Sale Price $1,200,000
Name MONROE EDWARD L JR & GOULD ELIN
Sale Date 1998-04-27
Norwalk 20 MERWIN ST 1/21/27/0/ 0.56 1301 Source Link
Acct Number 1301
Assessment Value $487,460
Appraisal Value $696,370
Land Use Description Industrial Vacant
Zone I1
Neighborhood C430
Land Assessed Value $469,040
Land Appraised Value $670,060

Parties

Name BACKLOT, LLC
Sale Date 2005-05-18
Sale Price $1,200,000
Name RELINQUISHED PROPERTIES, LLC
Sale Date 2005-05-04
Name R C BIGELOW INC
Sale Date 1976-04-14
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