Search icon

FJM REALTY SOUTHBURY, LLC

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

Company Details

Entity Name: FJM REALTY SOUTHBURY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Oct 2009
Business ALEI: 0984923
Annual report due: 31 Mar 2026
Business address: 44 Waterview Way, STAMFORD, CT, 06902, United States
Mailing address: 44 Waterview Way, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mrcdbenz@gmail.com
E-Mail: fj@frankmercede.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
Frank Mercede Agent 44 Waterview Way, Stamford, CT, 06902, United States 44 Waterview Way, Stamford, CT, 06902, United States +1 203-943-5152 mrcdbenz@gmail.com 1010 WASHINGTON BLVD. 1ST FLOOR, STAMFORD, CT, 06901, United States

Officer

Name Role Business address Residence address
FRANK J. MERCEDE Officer 44 Waterview Way, STAMFORD, CT, 06902, United States 219 OLD LONG RIDGE ROAD, STAMFORD, CT, 06903, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013001748 2025-03-31 - Annual Report Annual Report -
BF-0012268107 2024-02-15 - Annual Report Annual Report -
BF-0011701024 2023-03-12 - Annual Report Annual Report -
BF-0010738268 2022-11-17 - Annual Report Annual Report -
BF-0009472793 2022-11-17 - Annual Report Annual Report 2015
BF-0009472797 2022-11-17 - Annual Report Annual Report 2020
BF-0009472792 2022-11-17 - Annual Report Annual Report 2019
BF-0009472796 2022-11-17 - Annual Report Annual Report 2018
BF-0009472795 2022-11-17 - Annual Report Annual Report 2016
BF-0010002107 2022-11-17 - Annual Report Annual Report -

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
Southbury 256 LEE FARM DRIVE 30A/G/13/16/ 0.32 3572 Source Link
Acct Number 00317200
Assessment Value $389,040
Appraisal Value $555,760
Land Use Description Res Dwelling
Zone R-20
Neighborhood 34W
Land Assessed Value $181,130
Land Appraised Value $258,760

Parties

Name FJM REALTY SOUTHBURY, LLC
Sale Date 2009-12-10
Sale Price $430,000
Name HORNBECKER LAURIE H
Sale Date 2005-11-16
Name MARIANO LAURIE H
Sale Date 1994-01-25
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