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 |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | 301 EAGLE STREET, LLC |
Sale Date | 2007-08-03 |
Name | INFANTE MICHAEL N & MARY E |
Sale Date | 1994-08-08 |
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 |
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 |
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 |
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 |
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