Search icon

LILOR LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: LILOR LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 Mar 2005
Business ALEI: 0816010
Annual report due: 31 Mar 2025
Business address: 7 NIMROD FARM ROAD, WESTON, CT, 06883, United States
Mailing address: 7 NIMROD FARM ROAD, WESTON, CT, United States, 06883
ZIP code: 06883
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: g_mattera@msn.com

Industry & Business Activity

NAICS

532289 All Other Consumer Goods Rental

This U.S. industry comprises establishments primarily engaged in renting consumer goods and products (except consumer electronics and appliances; formal wear and costumes; prerecorded video tapes and discs for home electronic equipment; home health furniture and equipment; and recreational goods). Included in this industry are furniture rental centers and party rental supply centers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PETER T. DONNELLY Agent 7 NIMROD FARM ROAD, WESTON, CT, 06883, United States 7 NIMROD FARM ROAD, WESTON, CT, 06883, United States +1 203-856-9074 g_mattera@msn.com 254 OLD OAKS ROAD, FAIRFIELD, CT, 06430, United States

Officer

Name Role Business address Residence address
GINO MATTERA Officer 7 NIMROD FARM RD.,, WESTON, CT, 06883, United States 7 NIMROD FARM RD., WESTON, CT, 06883, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012132937 2024-02-28 - Annual Report Annual Report -
BF-0011169647 2023-03-09 - Annual Report Annual Report -
BF-0010210485 2022-06-02 - Annual Report Annual Report 2022
BF-0009646829 2021-08-26 - Annual Report Annual Report 2018
BF-0009919371 2021-08-26 - Annual Report Annual Report -
BF-0009646830 2021-08-26 - Annual Report Annual Report 2017
BF-0009646832 2021-08-26 - Annual Report Annual Report 2020
BF-0009646831 2021-08-26 - Annual Report Annual Report 2019
0005796309 2017-03-18 - Annual Report Annual Report 2012
0005796316 2017-03-18 - 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 65 WINFIELD ST 3/18/12/0/ 0.57 7217 Source Link
Acct Number 7217
Assessment Value $1,500,050
Appraisal Value $2,142,930
Land Use Description Apartments - Com
Zone NB
Neighborhood C410
Land Assessed Value $316,190
Land Appraised Value $451,700

Parties

Name LILOR LLC
Sale Date 2005-05-12
Name FELICE MATTERA TRUST
Sale Date 1999-12-29
Name MATTERA OLY EST -,
Sale Date 1999-02-09
Name MATTERA OLY
Sale Date 1994-04-25
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