Search icon

BERNIER RODRIGUEZ PROPERTIES, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

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

Officer

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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 -

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 5 MERRITT PL 2/77/8/0/ 0.12 6055 Source Link
Acct Number 6055
Assessment Value $330,560
Appraisal Value $472,230
Land Use Description Industrial
Zone D
Neighborhood C520
Land Assessed Value $199,790
Land Appraised Value $285,410

Parties

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
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