Search icon

12 PLEASANT STREET, LLC

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

Company Details

Entity Name: 12 PLEASANT STREET, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Jun 2009
Business ALEI: 0975636
Annual report due: 31 Mar 2026
Business address: 12 PLEASANT STREET, NORWALK, CT, 06855, United States
Mailing address: 12 PLEASANT STREET, NORWALK, CT, United States, 06855
ZIP code: 06855
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: RSCHAER@HANNESPRECISION.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 Phone E-Mail Residence address
RAYMOND SCHAER Officer 12 PLEASANT STREET, NORWALK, CT, 06855, United States +1 203-853-7276 rschaer@hannesprecision.com 43 WHITE BIRCH ROAD, REDDING, CT, 06896, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RAYMOND SCHAER Agent 12 PLEASANT STREET, NORWALK, CT, 06855, United States 12 PLEASANT STREET, NORWALK, CT, 06855, United States +1 203-853-7276 rschaer@hannesprecision.com 43 WHITE BIRCH ROAD, REDDING, CT, 06896, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012997845 2025-03-14 - Annual Report Annual Report -
BF-0012567866 2024-03-07 - Annual Report Annual Report -
BF-0011890248 2023-07-19 2023-07-19 Reinstatement Certificate of Reinstatement -
BF-0011034293 2022-10-13 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010674776 2022-07-11 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004869335 2013-05-31 - Annual Report Annual Report 2012
0004579233 2011-06-13 - Annual Report Annual Report 2011
0004204596 2010-06-17 - Annual Report Annual Report 2010
0003956257 2009-06-24 - Business Formation Certificate of Organization -

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 12 PLEASANT ST 3/5/6/0/ 0.15 8430 Source Link
Acct Number 8430
Assessment Value $305,870
Appraisal Value $436,960
Land Use Description Industrial
Zone C
Neighborhood C451
Land Assessed Value $183,510
Land Appraised Value $262,160

Parties

Name 12 PLEASANT STREET, LLC
Sale Date 2009-07-06
Name SCHAER RAYMOND
Sale Date 2007-12-28
Name SCHAER, JEAN H.
Sale Date 2007-12-28
Name SCHAER, JEAN H.
Sale Date 1975-02-21
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