Entity Name: | BERNIER RODRIGUEZ PROPERTIES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Date Formed: | 21 Sep 2005 |
Business ALEI: | 0834552 |
Annual report due: | 31 Mar 2026 |
Business address: | 5 Foursons Ct, Norwalk, CT, 06851-4003, United States |
Mailing address: | 5 Foursons Ct, Norwalk, CT, United States, 06851-4003 |
ZIP code: | 06851 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | cindy@ctcloset.com |
E-Mail: | cinbernier@gmail.com |
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
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JESUS RODRIGUEZ | Officer | - | - | - | 22 CARLIN ST, NORWALK, CT, 06851, United States |
CINDY BERNIER | Officer | 5 Foursons Ct, Norwalk, CT, 06851-4003, United States | +1 203-554-4665 | cinbernier@gmail.com | 22 CARLIN STREET, NORWALK, CT, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
CINDY BERNIER | Agent | 5 Foursons Ct, Norwalk, CT, 06851-4003, United States | 5 Foursons Ct, Norwalk, CT, 06851-4003, United States | +1 203-554-4665 | cinbernier@gmail.com | 22 CARLIN STREET, NORWALK, CT, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013332568 | 2025-02-25 | - | Reinstatement | Certificate of Reinstatement | - |
BF-0011004894 | 2022-09-14 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010631576 | 2022-06-08 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004442200 | 2011-09-01 | - | Annual Report | Annual Report | 2011 |
0004345609 | 2010-12-03 | - | Annual Report | Annual Report | 2010 |
0004345607 | 2010-12-03 | - | Annual Report | Annual Report | 2009 |
0004345605 | 2010-12-03 | - | Annual Report | Annual Report | 2008 |
0003539168 | 2007-09-14 | - | Annual Report | Annual Report | 2007 |
0003303946 | 2006-09-25 | - | Annual Report | Annual Report | 2006 |
0002997988 | 2005-09-21 | - | Business Formation | Certificate of Organization | - |
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 | 5 MERRITT PL | 2/77/8/0/ | 0.12 | 6055 | Source Link | |||||||||||||||||||||||||||||||||||||||||||
|
Name | BERNIER RODRIGUEZ PROPERTIES, LLC |
Sale Date | 2005-10-03 |
Sale Price | $420,000 |
Name | DIPALMA JOSEPH + |
Sale Date | 1993-06-04 |
Name | DIPALMA HOLDINGS LTD PRTNRSHP |
Sale Date | 1993-06-04 |
Name | DIPALMA JOSEPH + NANCY |
Sale Date | 1973-01-22 |
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