Search icon

41 HARRIET ST., LLC

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

Company Details

Entity Name: 41 HARRIET ST., LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 May 2006
Business ALEI: 0861882
Annual report due: 31 Mar 2026
Business address: 4 LILAC LANE, NORWALK, CT, 06851, United States
Mailing address: 4 LILAC LANE, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: carbin@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

Officer

Name Role Business address Residence address
JARLATH J. CARBIN Officer 4 LILAC LANE, NORWALK, CT, 06851, United States 4 LILAC LANE, NORWALK, CT, 06851, United States
CELINE G. CARBIN Officer 4 LILAC LANE, NORWALK, CT, 06851, United States 4 LILAC LANE, NORWALK, CT, 06851, United States

Agent

Name Role
WILEY LAW, LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012979056 2025-03-21 - Annual Report Annual Report -
BF-0012093939 2024-03-16 - Annual Report Annual Report -
BF-0009859144 2023-03-01 - Annual Report Annual Report -
BF-0009519974 2023-03-01 - Annual Report Annual Report 2020
BF-0011412675 2023-03-01 - Annual Report Annual Report -
BF-0010869129 2023-03-01 - Annual Report Annual Report -
BF-0009519975 2023-02-09 - Annual Report Annual Report 2019
0006432711 2019-03-07 - Annual Report Annual Report 2017
0006432724 2019-03-07 - Annual Report Annual Report 2018
0005577550 2016-05-31 - Annual Report Annual Report 2014

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 41 HARRIET ST 1/89/7/0/ 0.18 3654 Source Link
Acct Number 3654
Assessment Value $451,140
Appraisal Value $644,490
Land Use Description 2 Family
Zone C
Neighborhood 0155
Land Assessed Value $143,680
Land Appraised Value $205,260

Parties

Name 41 HARRIET ST., LLC
Sale Date 2020-12-04
Name CARBIN JRLATH J & CELINE G
Sale Date 2006-05-01
Sale Price $540,000
Name CARBIN MICHAEL V & MARIE T
Sale Date 1993-06-29
Sale Price $125,000
Name NORMAN DOREEN EST -
Sale Date 1993-06-29
Sale Price $125,000
Name NORMAN DOREEN
Sale Date 1978-04-25
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