Search icon

337 WAYNE STREET, LLC

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

Company Details

Entity Name: 337 WAYNE STREET, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 May 2009
Business ALEI: 0971364
Annual report due: 31 Mar 2026
Business address: 88 MOOSE HILL RD, TRUMBULL, CT, 06611, United States
Mailing address: 88 MOOSE HILL ROAD, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: chmoralesc21@yahoo.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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 Business address Mailing address Phone E-Mail Residence address
CARLOS MORALES Agent 88 MOOSE HILL ROAD, TRUMBULL, CT, 06611, United States 88 MOOSE HILL ROAD, TRUMBULL, CT, 06611, United States +1 203-543-6228 chmoralesc21@yahoo.com 88 MOOSE HILL ROAD, TRUMBULL, CT, 06611, United States

Officer

Name Role Business address Phone E-Mail Residence address
CARLOS MORALES Officer 88 MOOSE HILL ROAD, TRUMBULL, CT, 06611, United States +1 203-543-6228 chmoralesc21@yahoo.com 88 MOOSE HILL ROAD, TRUMBULL, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012997065 2025-03-29 - Annual Report Annual Report -
BF-0012281026 2024-02-14 - Annual Report Annual Report -
BF-0011176148 2023-03-20 - Annual Report Annual Report -
BF-0010209514 2022-02-04 - Annual Report Annual Report 2022
0007103861 2021-02-01 - Annual Report Annual Report 2021
0006825594 2020-03-10 - Annual Report Annual Report 2020
0006455329 2019-03-12 - Annual Report Annual Report 2019
0006079826 2018-02-14 - Annual Report Annual Report 2018
0005851584 2017-05-29 - Annual Report Annual Report 2017
0005569940 2016-05-19 - Annual Report Annual Report 2016

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 341 WAYNE ST #347 59/2228/10// 0.16 21693 Source Link
Acct Number RL-0086410
Assessment Value $279,710
Appraisal Value $399,570
Land Use Description Res Style Com
Zone RB
Neighborhood NC2
Land Assessed Value $91,060
Land Appraised Value $130,080

Parties

Name 337 WAYNE STREET, LLC
Sale Date 2009-06-09
Name MORALES CARLOS & ANGEL
Sale Date 1998-05-12
Sale Price $140,000
Name LISI JOHN JR & ANTHONY LISI &
Sale Date 1988-04-04
Name LISI JOHN SR EST (ANTHONY &
Sale Date 1988-04-04
Bridgeport 157 JEWETT AV 73/2320/15// 0.12 24066 Source Link
Acct Number RM-0006455
Assessment Value $183,920
Appraisal Value $262,750
Land Use Description Single Family
Zone RA
Neighborhood 17
Land Assessed Value $75,610
Land Appraised Value $108,020

Parties

Name 337 WAYNE STREET, LLC
Sale Date 2021-08-27
Sale Price $216,000
Name RODRIGUEZ RUFINO & DELGADO LYDIA
Sale Date 2008-09-04
Sale Price $300,000
Name MORALES CARLOS H & ANGELA C
Sale Date 1990-05-30
Sale Price $145,000
Bridgeport 286 BENHAM AV #288 34/1031/23// 0.11 6944 Source Link
Acct Number RC-0175310
Assessment Value $195,970
Appraisal Value $279,950
Land Use Description Three Family
Zone RB
Neighborhood 13
Land Assessed Value $41,500
Land Appraised Value $59,290

Parties

Name 337 WAYNE STREET, LLC
Sale Date 2013-07-18
Sale Price $60,000
Name LOPEZ JESSIE
Sale Date 2006-04-03
Sale Price $309,000
Name DACOSTA VESSE
Sale Date 2004-02-17
Sale Price $250,000
Name DACOSTA ARMINDO
Sale Date 2004-02-17
Name DACOSTA ARMINDO
Sale Date 2003-01-15
Bridgeport 143 JACKSON AV 46/1430/45/A/ 0.11 13038 Source Link
Acct Number RL-0085010
Assessment Value $221,240
Appraisal Value $316,060
Land Use Description Four Family
Zone RB
Neighborhood 11
Land Assessed Value $77,910
Land Appraised Value $111,300

Parties

Name 337 WAYNE STREET, LLC
Sale Date 2014-01-15
Sale Price $130,000
Name CASTANO JIOVANNI ET AL
Sale Date 2003-11-24
Sale Price $234,000
Name LISI MICHAEL
Sale Date 2001-02-20
Name LISI LINDA R LISI
Sale Date 1994-03-23
Sale Price $4,000
Bridgeport 397 POND ST 67/2701/6/B/ 0.07 30846 Source Link
Acct Number RD-0138070
Assessment Value $126,751
Appraisal Value $181,069
Land Use Description Single Family
Zone RB
Neighborhood 21
Land Assessed Value $24,401
Land Appraised Value $34,859

Parties

Name 337 WAYNE STREET, LLC
Sale Date 2014-07-31
Name PONCIANO KARLA
Sale Date 2013-12-18
Sale Price $45,000
Name SMITH GERALDINE
Sale Date 2007-12-27
Sale Price $195,000
Name DAVID ARTHUR INVESTMENTS LLC
Sale Date 2007-12-11
Sale Price $160,000
Name MARSON MABLE
Sale Date 2003-10-21
Sale Price $135,000
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