Search icon

RIZIO LAR, LLC

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

Company Details

Entity Name: RIZIO LAR, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Apr 2007
Business ALEI: 0895016
Annual report due: 31 Mar 2025
Business address: 53 SKATING POND RD, TRUMBULL, CT, 06611, United States
Mailing address: 53 SKATING POND ROAD, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mrizio72@aol.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RAYMOND RIZIO Agent ONE POST ROAD, FAIRFIELD, CT, 06824, United States 931 Old Post Rd, Fairfield, CT, 06824-5906, United States +1 203-257-4301 mrizio72@aol.com 931 OLD POST RD, FAIRFIELD, CT, 06824, United States

Officer

Name Role Business address Residence address
RALPH RIZIO Officer 333 Naugatuck Ave, Milford, CT, 06460-5457, United States 53 SKATING POND ROAD, TRUMBULL, CT, 06611, United States
MILKA RIZIO Officer - 53 SKATING POND RD, TRUMBULL, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011733180 2024-08-31 - Annual Report Annual Report -
BF-0012177732 2024-08-31 - Annual Report Annual Report -
BF-0012747419 2024-08-28 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010874216 2022-11-30 - Annual Report Annual Report -
BF-0009909363 2022-06-27 - Annual Report Annual Report -
BF-0008410652 2022-06-27 - Annual Report Annual Report 2019
BF-0008410653 2022-06-27 - Annual Report Annual Report 2020
0006372903 2019-02-08 - Annual Report Annual Report 2018
0006372891 2019-02-08 - Annual Report Annual Report 2017
0006372861 2019-02-08 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003360296 Active OFS 2020-03-24 2025-05-18 AMENDMENT

Parties

Name RIZIO LAR, LLC
Role Debtor
Name UNION SAVINGS BANK
Role Secured Party
0003056965 Active OFS 2015-05-18 2025-05-18 ORIG FIN STMT

Parties

Name RIZIO LAR, LLC
Role Debtor
Name UNION SAVINGS BANK
Role Secured Party

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
Milford 333 NAUGATUCK AVE 15/239/14// - 2249 Source Link
Acct Number 007237
Assessment Value $541,800
Appraisal Value $773,990
Land Use Description STORE/SHOP MDL-94
Zone CDD2
Neighborhood K
Land Assessed Value $253,580
Land Appraised Value $362,250

Parties

Name RIZIO LAR, LLC
Sale Date 2007-07-19
Sale Price $760,000
Name NAUGATUCK LLC 3/4 & GANIM
Sale Date 2004-12-17
Name GANIM GEORGE W JR 3/4 & GANIM
Sale Date 2003-01-17
Name STEPNEY LLC 1/2 & GANIM
Sale Date 1997-12-18
Name GANIM JOSEPHINE TRUSTEE FOR
Sale Date 1997-10-20
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