Entity Name: | 61 VAN ZANT STREET, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 29 May 2007 |
Business ALEI: | 0900959 |
Annual report due: | 31 Mar 2026 |
Business address: | 275 POST ROAD E #451, WESTPORT, CT, 06880, United States |
Mailing address: | 275 POST ROAD E #451 275 POST ROAD E #451, WESTPORT, CT, United States, 06880 |
ZIP code: | 06880 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | LEFTYTSIROPOULOS@GMAIL.COM |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
LUKAS J. THOMAS | Agent | 1100 SUMMER STREET, STAMFORD, CT, 06905, United States | 1100 SUMMER STREET, STAMFORD, CT, 06905, United States | +1 203-978-1122 | leftytsiropoulos@gmail.com | 18 BOTSFORD PL., TRUMBULL, CT, 06611, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ELEFTERIOS TSIROPOULOS | Officer | 275 Post Rd E, 451, Westport, CT, 06880, United States | 275 POST ROAD EAST, 451, 1 WINDING COURT, WESTPORT, CT, 06880, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012985763 | 2025-03-31 | - | Annual Report | Annual Report | - |
BF-0011284158 | 2024-04-18 | - | Annual Report | Annual Report | - |
BF-0012149318 | 2024-04-18 | - | Annual Report | Annual Report | - |
BF-0010321657 | 2022-03-29 | - | Annual Report | Annual Report | 2022 |
0007147659 | 2021-02-12 | - | Annual Report | Annual Report | 2021 |
0006770518 | 2020-02-21 | - | Annual Report | Annual Report | 2019 |
0006770526 | 2020-02-21 | - | Annual Report | Annual Report | 2020 |
0006720719 | 2020-01-13 | - | Annual Report | Annual Report | 2018 |
0005980868 | 2017-12-07 | - | Annual Report | Annual Report | 2016 |
0005980866 | 2017-12-07 | - | Annual Report | Annual Report | 2015 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005092051 | Active | OFS | 2022-09-09 | 2028-02-02 | AMENDMENT | |||||||||||||
|
Name | 61 VAN ZANT STREET, LLC |
Role | Debtor |
Name | FEDERAL HOME LOAN MORTGAGE CORPORATION |
Role | Secured Party |
Parties
Name | U.S. SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
Name | 61 VAN ZANT STREET, LLC |
Role | Debtor |
Parties
Name | 61 VAN ZANT STREET, LLC |
Role | Debtor |
Name | U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE |
Role | Secured Party |
Parties
Name | 61 VAN ZANT STREET, LLC |
Role | Debtor |
Name | FEDERAL HOME LOAN MORTGAGE CORPORATION |
Role | Secured Party |
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 | 61 VAN ZANT ST | 3/34/12/0/ | 0.20 | 7882 | Source Link | |||||||||||||||||||||||||||||||||||||
|
Name | 61 VAN ZANT STREET, LLC |
Sale Date | 2007-08-29 |
Name | TSIROPOULOS PASCHALIS & SIMELA |
Sale Date | 2007-08-29 |
Name | TSIROPOULOS PASCHALIS & SIMELA |
Sale Date | 1971-08-02 |
Sale Price | $50,000 |
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