Search icon

PENNY PROPERTIES, L.L.C.

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

Company Details

Entity Name: PENNY PROPERTIES, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 Nov 2004
Business ALEI: 0802427
Annual report due: 31 Mar 2025
Business address: 212 EAST AVE, NORWALK, CT, 06855-1207, United States
Mailing address: 212 EAST AVE, NORWALK, CT, United States, 06855-1207
ZIP code: 06855
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: DAKPENNY@AOL.COM

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID KOSKERIDES Agent 212 EAST AVE, NORWALK, CT, 06855-1207, United States 20 Orchard Hill Rd, Westport, CT, 06880-2926, United States +1 203-247-5567 DAKPENNY@AOL.COM 20 ORCHARD HILL RD, Westport, CT, 06880-2926, United States

Officer

Name Role Business address Phone E-Mail Residence address
DAVID KOSKERIDES Officer 212 EAST AVE, NORWALK, CT, 06855, United States +1 203-247-5567 DAKPENNY@AOL.COM 20 ORCHARD HILL RD, Westport, CT, 06880-2926, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012137874 2024-06-21 - Annual Report Annual Report -
BF-0011164561 2024-06-21 - Annual Report Annual Report -
BF-0008200358 2022-08-09 - Annual Report Annual Report 2017
BF-0008200360 2022-08-09 - Annual Report Annual Report 2013
BF-0008200359 2022-08-09 - Annual Report Annual Report 2015
BF-0008200355 2022-08-09 - Annual Report Annual Report 2014
BF-0008200354 2022-08-09 - Annual Report Annual Report 2020
BF-0009990348 2022-08-09 - Annual Report Annual Report -
BF-0010710285 2022-08-09 - Annual Report Annual Report -
BF-0008200357 2022-08-09 - 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 212 EAST AVE 3/9/1/0/ 0.50 9431 Source Link
Acct Number 9431
Assessment Value $1,003,310
Appraisal Value $1,433,300
Land Use Description Commercial Improved
Zone NB
Neighborhood C400
Land Assessed Value $574,160
Land Appraised Value $820,230

Parties

Name PENNY PROPERTIES, L.L.C.
Sale Date 2004-12-14
Sale Price $260,000
Name KOSKERIDES ANTONIOS &
Sale Date 2004-12-14
Sale Price $260,000
Name MONDROZOS PAULINE &
Sale Date 2002-05-01
Name MANDROZOS EDWARD & PAULINE1/2 KOSKERIDES
Sale Date 1982-12-17
Sale Price $100,000
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