Search icon

FAIRFIELD COMMONS, LLC

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

Company Details

Entity Name: FAIRFIELD COMMONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Feb 2004
Business ALEI: 0773916
Annual report due: 31 Mar 2026
Business address: 10 MIDDLE STREET, 14TH FLOOR, BRIDGEPORT, CT, 06604, United States
Mailing address: PO BOX 348, BRIDGEPORT, CT, United States, 06601
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: sconte@hihodaddario.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 Mailing address Phone E-Mail Residence address
AUSTIN K. WOLF ESQ. Agent COHEN AND WOLF, P.C., 1115 BROAD ST, BRIDGEPORT, CT, 06604, United States COHEN AND WOLF, P.C., 1115 BROAD ST, BRIDGEPORT, CT, 06604, United States +1 203-333-9488 sconte@hihodaddario.com 1495 FAIRFIELD BEACH RD, FAIRFIELD, CT, 06430, United States

Officer

Name Role Business address Residence address
DAVID D'ADDARIO Officer 10 MIDDLE ST, BRIDGEPORT, CT, United States 450 CENTER STREET, SOUTHPORT, CT, 06490, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012964323 2025-03-22 - Annual Report Annual Report -
BF-0012321982 2024-03-22 - Annual Report Annual Report -
BF-0011160186 2023-03-28 - Annual Report Annual Report -
BF-0010219155 2022-03-18 - Annual Report Annual Report 2022
0007140694 2021-02-09 - Annual Report Annual Report 2021
0006957514 2020-08-04 - Annual Report Annual Report 2020
0006690715 2019-12-04 - Annual Report Annual Report 2019
0006248602 2018-09-19 - Annual Report Annual Report 2017
0006248595 2018-09-19 - Annual Report Annual Report 2014
0006248594 2018-09-19 - Annual Report Annual Report 2013

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
0005225959 Active OFS 2024-07-01 2029-07-01 ORIG FIN STMT

Parties

Name FAIRFIELD COMMONS, LLC
Role Debtor
Name NBT BANK, NATIONAL ASSOCIATION
Role Secured Party
0003403156 Active OFS 2020-09-17 2024-04-17 AMENDMENT

Parties

Name FAIRFIELD COMMONS, LLC
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0003300974 Active OFS 2019-04-17 2024-04-17 ORIG FIN STMT

Parties

Name FAIRFIELD COMMONS, LLC
Role Debtor
Name UNITED 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
Fairfield 1152 KINGS HIGHWAY CUTOFF 130/490/// - 11468 Source Link
Acct Number 03849
Assessment Value $5,193,720
Appraisal Value $7,419,600
Land Use Description Professional Building
Zone DCD
Neighborhood C3
Land Assessed Value $1,528,520
Land Appraised Value $2,183,600

Parties

Name FAIRFIELD COMMONS, LLC
Sale Date 2010-03-01
Name FAIRFIELD COMMONS, LLC 7/8 &
Sale Date 2010-02-22
Name FAIRFIELD COMMONS, LLC 3/4 &
Sale Date 2010-02-17
Name DADDARIO F FRANCES/EST 3/4 &
Sale Date 1991-10-08

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
Pet SC 200350 INTERNATIONAL INVESTORS v. TOWN PLAN AND ZONING COMMISSION OF THE TOWN OF FAIRFIELD ET AL. 2021-03-05 Pre Appeal Petition Granted View Case
AC 43035 INTERNATIONAL INVESTORS v. TOWN PLAN AND ZONING COMMISSION OF THE TOWN OF FAIRFIELD ET AL. 2019-06-07 Appeal Case Disposed View Case
FBT-CV18-6074152-S INTERNATIONAL INVESTORS v. TOWN PLAN AND ZONING COMMISSION OF THE TOWN OF FAI Et Al 2018-05-02 A00 - Appeals - Zoning - View Case
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