Search icon

61 VAN ZANT STREET, LLC

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

Company Details

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

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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

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
0005092051 Active OFS 2022-09-09 2028-02-02 AMENDMENT

Parties

Name 61 VAN ZANT STREET, LLC
Role Debtor
Name FEDERAL HOME LOAN MORTGAGE CORPORATION
Role Secured Party
0003370807 Active OFS 2020-05-21 2025-05-21 ORIG FIN STMT

Parties

Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
Name 61 VAN ZANT STREET, LLC
Role Debtor
0003270132 Active OFS 2018-10-15 2028-02-02 AMENDMENT

Parties

Name 61 VAN ZANT STREET, LLC
Role Debtor
Name U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE
Role Secured Party
0003225103 Active OFS 2018-02-02 2028-02-02 ORIG FIN STMT

Parties

Name 61 VAN ZANT STREET, LLC
Role Debtor
Name FEDERAL HOME LOAN MORTGAGE CORPORATION
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
Norwalk 61 VAN ZANT ST 3/34/12/0/ 0.20 7882 Source Link
Acct Number 7882
Assessment Value $636,380
Appraisal Value $909,110
Land Use Description Com / Res
Zone NB
Neighborhood C420
Land Assessed Value $358,670
Land Appraised Value $512,390

Parties

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
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