Search icon

SACKETT NORWALK 490 LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: SACKETT NORWALK 490 LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 May 2007
Business ALEI: 0901273
Annual report due: 31 Mar 2026
Business address: 276 POST RD WEST, WESTPORT, CT, 06880, United States
Mailing address: 276 POST RD WEST, SUITE 201, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jbogan@paragonct.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
JOHN A NELSON Officer 276 POST RD WEST, SUITE 201, WESTPORT, CT, 06880, United States 276 POST ROAD WEST, SUITE 201, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012985820 2025-03-11 - Annual Report Annual Report -
BF-0012149852 2024-03-13 - Annual Report Annual Report -
BF-0012505699 2023-12-26 2023-12-26 Change of Agent Agent Change -
BF-0011282000 2023-01-23 - Annual Report Annual Report -
BF-0010224948 2022-03-21 - Annual Report Annual Report 2022
BF-0009898282 2021-11-23 - Annual Report Annual Report -
BF-0008730572 2021-11-23 - Annual Report Annual Report 2020
0006417166 2019-02-28 - Annual Report Annual Report 2019
0006234111 2018-08-13 2018-08-13 Change of Agent Address Agent Address Change -
0006048882 2018-01-31 - Annual Report Annual Report 2018

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
0005126393 Active OFS 2023-03-16 2024-09-08 AMENDMENT

Parties

Name NORWAK 508 REAL ESTATE LLC
Role Debtor
Name BANKWELL BANK
Role Secured Party
Name SACKETT NORWALK 490 LLC
Role Debtor
0005126417 Active OFS 2023-03-16 2028-03-16 ORIG FIN STMT

Parties

Name SACKETT NORWALK 490 LLC
Role Debtor
Name FIRST COUNTY BANK
Role Secured Party
0003300735 Active OFS 2019-04-16 2024-09-08 AMENDMENT

Parties

Name SACKETT NORWALK 490 LLC
Role Debtor
Name BANKWELL BANK
Role Secured Party
Name NORWAK 508 REAL ESTATE LLC
Role Debtor
0003014636 Active OFS 2014-09-08 2024-09-08 ORIG FIN STMT

Parties

Name NORWAK 508 REAL ESTATE LLC
Role Debtor
Name BANKWELL BANK
Role Secured Party
Name SACKETT NORWALK 490 LLC
Role Debtor

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 490 WESTPORT AVE 5/8/41/0/ 1.96 24492 Source Link
Acct Number 24492
Assessment Value $4,770,070
Appraisal Value $6,814,380
Land Use Description Commercial Improved
Zone B2
Neighborhood C300
Land Assessed Value $2,748,810
Land Appraised Value $3,926,870

Parties

Name SACKETT NORWALK 490 LLC
Sale Date 2007-10-02
Sale Price $8,000,000
Name NRC REALTY, LLC
Sale Date 2007-10-02
Sale Price $8,000,000
Name NRC REALTY, LLC
Sale Date 2000-05-11

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 45157 SACKETT NORWALK 490, LLC ET AL. v. TOTAL TENNIS AND FITNESS, LLC 2021-12-02 Appeal Case Disposed View Case
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