Search icon

301 EAGLE STREET, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: 301 EAGLE STREET, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Apr 2007
Business ALEI: 0896842
Annual report due: 31 Mar 2026
Business address: 40 MEADOW ST., NORWALK, CT, 06854, United States
Mailing address: 40 MEADOW ST., NORWALK, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: brendan@lajoiesscrap.com

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
Marc Grenier Agent 25 Belden Ave, Norwalk, CT, 06852, United States PO Box 699, Norwalk, CT, 06852, United States +1 203-846-9585 mgrenier@dandvlaw.com 242 Franklin Street Ext, Danbury, CT, 06811-4350, United States

Officer

Name Role Business address Residence address
KATHLEEN B. LAJOIE REVOCABLE Officer C/O DONALD L. LAJOIE, TRUSTEE, 40 MEADOW STREET, NORWALK, CT, 06854, United States C/O DONALD L. LAJOIE, TRUSTEE, 136 WINFIELD ST, NORWALK, CT, 06855, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012983298 2025-03-12 - Annual Report Annual Report -
BF-0012048009 2024-02-06 - Annual Report Annual Report -
BF-0011420706 2023-01-30 - Annual Report Annual Report -
BF-0010245264 2022-01-31 - Annual Report Annual Report 2022
0007094949 2021-02-01 - Annual Report Annual Report 2021
0006829001 2020-03-12 - Annual Report Annual Report 2020
0006352042 2019-01-31 - Annual Report Annual Report 2019
0006054876 2018-02-05 - Annual Report Annual Report 2018
0005807701 2017-04-03 - Annual Report Annual Report 2017
0005521335 2016-03-24 - Annual Report Annual Report 2016

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
Bridgeport 371 EAGLE ST 30/665/15// 0.00 4498 Source Link
Acct Number RI-0008603
Assessment Value $340
Appraisal Value $490
Land Use Description Vac Ind Lnd
Zone LI
Neighborhood IC
Land Assessed Value $340
Land Appraised Value $490

Parties

Name 301 EAGLE STREET, LLC
Sale Date 2007-08-03
Name INFANTE MICHAEL N & MARY E
Sale Date 1994-08-08
Bridgeport 274 SMITH ST #276 30/616/16/A/ 0.19 3722 Source Link
Acct Number RH-0022120
Assessment Value $175,670
Appraisal Value $250,940
Land Use Description Three Family
Zone RBB
Neighborhood 10
Land Assessed Value $35,240
Land Appraised Value $50,340

Parties

Name 301 EAGLE STREET, LLC
Sale Date 2010-12-08
Sale Price $165,000
Name DEMATTOS JUSCELIA
Sale Date 2010-09-01
Sale Price $38,000
Name FEDERAL NATIONAL MTG ASSOC
Sale Date 2010-06-14
Name BOLLING GEORGE
Sale Date 2004-05-24
Sale Price $40,000
Name HAMPTON DENNIS S & CAROLINE
Sale Date 2002-10-02
Sale Price $155,000
Bridgeport 215 SMITH ST 30/617/10// 0.11 3740 Source Link
Acct Number RH-0019200
Assessment Value $101,510
Appraisal Value $145,010
Land Use Description Single Family
Zone RBB
Neighborhood 10
Land Assessed Value $33,590
Land Appraised Value $47,980

Parties

Name 301 EAGLE STREET, LLC
Sale Date 2011-04-05
Sale Price $33,750
Name MEJIAS EDWIN G
Sale Date 2007-07-05
Sale Price $134,000
Name HARDISON ELIZABETH ESTATE OF
Sale Date 2004-12-03
Bridgeport 321 EAGLE ST 30/616/9/A/ 1.07 3719 Source Link
Acct Number RI-0008601
Assessment Value $371,350
Appraisal Value $530,480
Land Use Description Com Garage Shop
Zone ILI
Neighborhood IC
Land Assessed Value $214,980
Land Appraised Value $307,110

Parties

Name 301 EAGLE STREET, LLC
Sale Date 2007-08-03
Name INFANTE MICHAEL N & MARY E
Sale Date 1994-08-08
Bridgeport 291 EAGLE ST 30/616/8// 0.17 3718 Source Link
Acct Number RI-0008602
Assessment Value $170,950
Appraisal Value $244,210
Land Use Description Com Garage Shop
Zone ILI
Neighborhood IC
Land Assessed Value $29,510
Land Appraised Value $42,150

Parties

Name J.F. GANINO HOLDINGS, LLC
Sale Date 2016-10-06
Sale Price $310,000
Name DRAGO COMMERCIAL PROPERTIES LLC
Sale Date 2009-12-31
Sale Price $355,000
Name RECEIVABLE LIQUIDATORS, INC.
Sale Date 1998-07-30
Name JARVIS JOHN W JR ESTATE OF
Sale Date 1998-05-21
Name 301 EAGLE STREET, LLC
Sale Date 2007-08-03
Name INFANTE MICHAEL N & MARY E
Sale Date 1994-08-08
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