Search icon

NICKY V, LLC

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

Company Details

Entity Name: NICKY V, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Apr 2005
Business ALEI: 0817995
Annual report due: 31 Mar 2026
Business address: 25 OLD MILL ROAD, WESTPORT, CT, 06880, United States
Mailing address: 25 OLD MILL ROAD, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: nickyv@optonline.net

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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
HALE C. SARGENT ESQ. Agent 830 POST ROAD EAST, WESTPORT, CT, 06880, United States 25 OLD MILL ROAD, WESTPORT, CT, 06880, United States +1 203-984-3933 nickyv@optonline.net 7 PINE STREET TRAIL, STRATFORD, CT, 06497, United States

Officer

Name Role Business address Residence address
NICHOLAS VISCONTI Officer 25 OLD MILL RD, WESTPORT, CT, 06880, United States 25 OLD MILL ROAD, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012971519 2025-03-08 - Annual Report Annual Report -
BF-0012132958 2024-01-24 - Annual Report Annual Report -
BF-0011169480 2023-02-01 - Annual Report Annual Report -
BF-0010341517 2022-03-02 - Annual Report Annual Report 2022
0007089426 2021-01-30 - Annual Report Annual Report 2021
0007089419 2021-01-30 - Annual Report Annual Report 2020
0006493953 2019-03-26 - Annual Report Annual Report 2019
0006317590 2019-01-11 - Annual Report Annual Report 2018
0005807958 2017-04-03 - Annual Report Annual Report 2017
0005596140 2016-07-05 - Annual Report Annual Report 2015

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 79 MYRTLE AVE D10//005/000/ 0.53 4450 Source Link
Acct Number 8528
Assessment Value $518,700
Appraisal Value $741,000
Land Use Description Apartment Hse
Zone A
Neighborhood 160
Land Assessed Value $381,500
Land Appraised Value $545,000

Parties

Name NICKY V, LLC
Sale Date 2016-07-13
Name NICKY V, LLC
Sale Date 2016-03-24
Name FRIEDMAN DREW EST OF AND
Sale Date 2016-03-10
Name FRIEDMAN DREW AND VISCONTI NICHOLAS
Sale Date 2016-02-08
Name FRIEDMAN DREW
Sale Date 1995-04-17
Norwalk 181 MAIN ST 1/92/17/0/ 0.71 3716 Source Link
Acct Number 3716
Assessment Value $1,195,830
Appraisal Value $1,708,330
Land Use Description Commercial Improved
Zone B2
Neighborhood C101
Land Assessed Value $883,470
Land Appraised Value $1,262,100

Parties

Name NICKY V, LLC
Sale Date 2016-07-13
Name FRIEDMAN DREW ESTATE & NICKY V LLC -
Sale Date 2016-07-13
Name FRIEDMAN DREW & NICKY V LLC
Sale Date 2016-03-29
Name FRIEDMAN DREW & VISCONTI NICHOLAS
Sale Date 2012-10-15
Name 181 MAIN STREET LLC
Sale Date 2022-01-19
Sale Price $1,700,000
Norwalk 4 FIRST ST 3/50/1/0/ 0.31 8434 Source Link
Acct Number 8434
Assessment Value $620,100
Appraisal Value $885,860
Land Use Description Commercial Improved
Zone NB
Neighborhood C450
Land Assessed Value $414,260
Land Appraised Value $591,800

Parties

Name NICKY V, LLC
Sale Date 2016-03-29
Name VISCONTI NICHOLAS
Sale Date 2015-11-20
Sale Price $317,000
Name FRIEDMAN DREW & VISCONTI NICHOLAS
Sale Date 2013-02-14
Name FRIEDMAN DREW
Sale Date 2013-01-30
Name FRIEDMAN DREW & VISCONTI NICHOLAS
Sale Date 2012-10-22
Norwalk 104 EAST AVE 1/55/1/0/ 0.3 2378 Source Link
Acct Number 2378
Assessment Value $523,060
Appraisal Value $747,230
Land Use Description Com / Res
Zone RB
Neighborhood C400
Land Assessed Value $405,800
Land Appraised Value $579,710

Parties

Name EAST AVENUE VILLAGE, LLC
Sale Date 2019-03-28
Sale Price $774,000
Name NICKY V, LLC
Sale Date 2015-04-08
Name VISCONTI NICHOLAS
Sale Date 2014-02-25
Sale Price $50,000
Name FRIEDMAN VISCONTI LLC
Sale Date 2012-10-15
Name FRIEDMAN DREW
Sale Date 2008-10-10
Sale Price $750,000
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