Search icon

791 PRE, LLC

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

Company Details

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

Industry & Business Activity

NAICS

812990 All Other Personal Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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

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
Westport 791 POST RD E E09//192/000/ 0.55 7942 Source Link
Acct Number 12072
Assessment Value $948,100
Appraisal Value $1,354,400
Land Use Description Car Wash
Zone GBD/A
Neighborhood F
Land Assessed Value $573,300
Land Appraised Value $819,000

Parties

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
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