Entity Name: | REBECCA ELLSLEY LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 13 Apr 2010 |
Business ALEI: | 1001813 |
Annual report due: | 31 Mar 2026 |
Business address: | 4 PARTRICK LANE, WESTPORT, CT, 06880, United States |
Mailing address: | 4 PARTRICK LANE, WESTPORT, CT, United States, 06880 |
ZIP code: | 06880 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | rebeccaellsley@hotmail.com |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
REBECCA J. ELLSLEY | Agent | 4 PARTRICK LANE, WESTPORT, CT, 06880, United States | 4 PARTRICK LANE, WESTPORT, CT, 06880, United States | +1 203-644-2121 | rebeccaellsley@hotmail.com | 4 PARTRICK LANE, WESTPORT, CT, 06880, United States |
Name | Role | Phone | Residence address | |
---|---|---|---|---|
REBECCA J. ELLSLEY | Officer | +1 203-644-2121 | rebeccaellsley@hotmail.com | 4 PARTRICK LANE, WESTPORT, CT, 06880, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013003065 | 2025-03-10 | - | Annual Report | Annual Report | - |
BF-0012186409 | 2024-03-13 | - | Annual Report | Annual Report | - |
BF-0009885911 | 2023-09-27 | - | Annual Report | Annual Report | - |
BF-0010740930 | 2023-09-27 | - | Annual Report | Annual Report | - |
BF-0011183075 | 2023-09-27 | - | Annual Report | Annual Report | - |
BF-0008085898 | 2023-09-27 | - | Annual Report | Annual Report | 2020 |
BF-0011889648 | 2023-07-19 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006508590 | 2019-03-29 | - | Annual Report | Annual Report | 2019 |
0006508563 | 2019-03-29 | - | Annual Report | Annual Report | 2017 |
0006508580 | 2019-03-29 | - | Annual Report | Annual Report | 2018 |
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 | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Milford | 153 FOURTH AVE | 9/80/4// | - | 341 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | REBECCA ELLSLEY LLC |
Sale Date | 2014-06-26 |
Sale Price | $425,000 |
Name | WALL PETER M & JUDITH A & SURV |
Sale Date | 1995-10-03 |
Sale Price | $162,500 |
Name | ADAMS JUDITH S |
Sale Date | 1995-07-28 |
Name | ADAMS DOUGLAS F & JUDITH S & S |
Sale Date | 1971-10-01 |
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