Entity Name: | 791 PRE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 02 Mar 2005 |
Business ALEI: | 0813272 |
Annual report due: | 31 Mar 2026 |
Business address: | 1055 OLD ACADEMY ROAD 1055 OLD ACADEMY ROAD 1055 OLD ACADEMY ROAD, FAIRFIELD, CT, 06824, United States |
Mailing address: | 1055 OLD ACADEMY ROAD, FAIRFIELD, CT, United States, 06824 |
ZIP code: | 06824 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | scott1055@optonline.net |
NAICS
812990 All Other Personal ServicesThis industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
LAWRENCE A. DVORIN ESQ. | Agent | LEVIN, FORD & PAULEKAS, LLP, 280 TRUMBULL STREET, HARTFORD, CT, 06103, United States | LEVIN, FORD & PAULEKAS, LLP, 280 TRUMBULL STREET, HARTFORD, CT, 06103, United States | +1 203-247-4007 | scott1055@optimum.net | 18 KINGSBRIDGE, AVON, CT, 06001, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
SCOTT TIEFENTHALER | Officer | 1055 OLD ACADEMY ROAD, FAIRFIELD, CT, 06824, United States | CT, 1055 OLD ACADEMY ROAD, FAIRFIELD, CT, 06824, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012968982 | 2025-03-13 | - | Annual Report | Annual Report | - |
BF-0012140387 | 2024-01-17 | - | Annual Report | Annual Report | - |
BF-0011163233 | 2023-02-07 | - | Annual Report | Annual Report | - |
BF-0010240791 | 2022-03-12 | - | Annual Report | Annual Report | 2022 |
0007299740 | 2021-04-15 | - | Annual Report | Annual Report | 2021 |
0007005218 | 2020-10-20 | - | Annual Report | Annual Report | 2015 |
0007005231 | 2020-10-20 | - | Annual Report | Annual Report | 2020 |
0007005223 | 2020-10-20 | - | Annual Report | Annual Report | 2016 |
0007005229 | 2020-10-20 | - | Annual Report | Annual Report | 2019 |
0007005224 | 2020-10-20 | - | Annual Report | Annual Report | 2017 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Westport | 791 POST RD E | E09//192/000/ | 0.55 | 7942 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | 791 PRE, LLC |
Sale Date | 2005-03-14 |
Sale Price | $1,550,000 |
Name | SLEZ ANTHONY F JR |
Sale Date | 2004-03-22 |
Name | SLEZ ANTHONY F SR EST OF |
Sale Date | 2003-07-16 |
Name | SLEZ ANTHONY F SR RESPONDENT |
Sale Date | 2003-03-25 |
Name | SLEZ ANTHONY F |
Sale Date | 1996-11-20 |
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