Search icon

ONE SAN VINCENZO REALTY, LLC

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

Company Details

Entity Name: ONE SAN VINCENZO REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Feb 2009
Business ALEI: 0963967
Annual report due: 31 Mar 2026
Business address: 31 TAYLOR AVE, NORWALK, CT, 06854, United States
Mailing address: 31 TAYLOR AVE, NORWALK, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: x2chs@aol.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
CHRISTOPHER HARVEY-SMITH Officer 31 TAYLOR AVE, NORWALK, CT, 06854, United States 31 TAYLOR AVENUE, NORWALK, CT, 06854, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALFRED P. TIBBETTS Agent 43 CORBIN DR, DARIEN, CT, 06820, United States 43 CORBIN DR, DARIEN, CT, 06820, United States +1 203-554-2527 x2chs@aol.com 24 COVEWOOD DRIVE, NORWALK, CT, 06853, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012995724 2025-03-11 - Annual Report Annual Report -
BF-0012200506 2024-03-05 - Annual Report Annual Report -
BF-0011293285 2023-02-09 - Annual Report Annual Report -
BF-0010383086 2022-03-16 - Annual Report Annual Report 2022
0007172521 2021-02-18 - Annual Report Annual Report 2020
0007172534 2021-02-18 - Annual Report Annual Report 2021
0006476609 2019-03-19 - Annual Report Annual Report 2019
0006120352 2018-03-13 - Annual Report Annual Report 2018
0005756300 2017-01-31 - Annual Report Annual Report 2017
0005530529 2016-04-07 - Annual Report Annual Report 2014

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 1 SAN VINCENZO PL 2/75/127/0/ 0.25 5878 Source Link
Acct Number 5878
Assessment Value $298,360
Appraisal Value $426,240
Land Use Description Commercial Improved
Zone I1
Neighborhood C530
Land Assessed Value $229,890
Land Appraised Value $328,420

Parties

Name ONE SAN VINCENZO REALTY, LLC
Sale Date 2009-03-04
Sale Price $800,000
Name ONE SAN VINCENZO PLACE, LLC
Sale Date 2008-06-06
Name ONE SAN VINCENZO PLACE, LLC
Sale Date 1999-08-20
Sale Price $120,000
Name DISCALA NICOLA & JACQUELINE M,
Sale Date 1997-01-21
Sale Price $83,000
Name GUNZY ANDREW
Sale Date 1992-02-14
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