Search icon

CLARENCE & KOSSUTH STREET, LLC

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

Company Details

Entity Name: CLARENCE & KOSSUTH STREET, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Oct 2007
Business ALEI: 0916216
Annual report due: 31 Mar 2026
Business address: 7 Willard Road, Shelton, CT, 06484, United States
Mailing address: 7 Willard Road, Shelton, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mgoncalves14@optonline.net
E-Mail: gamasonry@gmail.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

Officer

Name Role Business address Residence address
MARIO GONCALVES Officer 539 SPORT HILL RD., EASTON, CT, 06612, United States 539 SPORT HILL RD, EASTON, CT, 06612, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFFREY M. WASIKOWSKI Agent 26 CHERRY STREET, 26 CHERRY STREET, MILFORD, CT, 06460, United States 26 CHERRY STREET, 26 CHERRY STREET, MILFORD, CT, 06460, United States +1 203-877-1591 gamasonry@gmail.com CT, 26 CHERRY STREET, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012984820 2025-02-21 - Annual Report Annual Report -
BF-0012043499 2024-01-25 - Annual Report Annual Report -
BF-0011420206 2023-02-10 - Annual Report Annual Report -
BF-0010365161 2022-04-02 - Annual Report Annual Report 2022
0007200286 2021-03-03 - Annual Report Annual Report 2020
0007200283 2021-03-03 - Annual Report Annual Report 2019
0007200267 2021-03-03 - Annual Report Annual Report 2015
0007200274 2021-03-03 - Annual Report Annual Report 2017
0007200266 2021-03-03 - Annual Report Annual Report 2014
0007200279 2021-03-03 - Annual Report Annual Report 2018

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 438 KOSSUTH ST #440 42/814/2// 0.06 5377 Source Link
Acct Number R--0086186
Assessment Value $18,070
Appraisal Value $25,810
Land Use Description Acc Ind Lnd
Zone IHI
Neighborhood IC2
Land Assessed Value $18,070
Land Appraised Value $25,810

Parties

Name CLARENCE & KOSSUTH STREET, LLC
Sale Date 2008-09-26
Name GONCALVES & ALVES MASONRY INC
Sale Date 2007-10-19
Name BRIDGEPORT CITY OF
Sale Date 2007-10-05
Name COMMUNITY COOPERATIVE DEVEL
Sale Date 1998-06-26
Sale Price $5,289
Name EAST SIDE PROPERTIES, LLC
Sale Date 1994-12-15
Bridgeport 142 CLARENCE ST #146 42/814/14// 0.12 5389 Source Link
Acct Number RT-0113100
Assessment Value $150,550
Appraisal Value $215,080
Land Use Description Two Family
Zone IHI
Neighborhood 14
Land Assessed Value $41,590
Land Appraised Value $59,420

Parties

Name CLARENCE & KOSSUTH STREET, LLC
Sale Date 2014-09-16
Name LEANDRES LUCILIA MARIA
Sale Date 2014-07-22
Sale Price $77,500
Name US BANK NAT'L ASSOC (TRUSTEE OF OWS REO
Sale Date 2014-07-22
Name US BANK NATIONAL ASSOCIATION
Sale Date 2014-02-27
Name CARDENAS DIEGO
Sale Date 2008-01-25
Sale Price $299,000
Bridgeport 122 CLARENCE ST #124 42/814/16// 0.06 5391 Source Link
Acct Number R--0110303
Assessment Value $17,000
Appraisal Value $24,290
Land Use Description Acc Ind Lnd
Zone IHI
Neighborhood IC2
Land Assessed Value $17,000
Land Appraised Value $24,290

Parties

Name CLARENCE & KOSSUTH STREET, LLC
Sale Date 2008-09-26
Name GONCALVES & ALVES MASONRY INC
Sale Date 2007-10-19
Name BRIDGEPORT CITY OF
Sale Date 2007-10-05
Name BRIDGEPORT CITY OF
Sale Date 2007-01-08
Name M S & A PROPERTIES, INC.
Sale Date 1995-04-28
Bridgeport 130 CLARENCE ST #134 42/814/15// 0.17 5390 Source Link
Acct Number R--0163370
Assessment Value $50,070
Appraisal Value $71,530
Land Use Description Acc Ind Lnd
Zone IHI
Neighborhood IC2
Land Assessed Value $50,070
Land Appraised Value $71,530

Parties

Name CLARENCE & KOSSUTH STREET, LLC
Sale Date 2008-09-26
Name GONCALVES & ALVES MASONRY INC
Sale Date 2007-10-19
Name BRIDGEPORT CITY OF
Sale Date 2007-10-05
Name COMMUNITY COOPERATIVE COMPANY INCORPORATED
Sale Date 1993-11-24
Name FIRST FEDERAL BANK
Sale Date 1993-05-06
Sale Price $177,045
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