Search icon

ROME RE LLC

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

Company Details

Entity Name: ROME RE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Apr 2011
Business ALEI: 1036736
Annual report due: 31 Mar 2026
Business address: 25 GORHAM AVE, WESTPORT, CT, 06880, United States
Mailing address: 25 GORHAM AVE, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: alexis.bancroft@gmail.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
BRAD M ARON ESQ. Agent 246 POST ROAD EAST, WESTPORT, CT, 06880, United States 246 POST ROAD EAST, WESTPORT, CT, 06880, United States +1 203-226-3442 brad@bradaronlaw.com 211 WESTON RD, WESTON, CT, 06883, United States

Officer

Name Role Business address Residence address
ALEXIS C BANCROFT Officer 25 GORHAM AVE, WESTPORT, CT, 06880, United States 25 GORHAM AVE, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013008242 2025-03-23 - Annual Report Annual Report -
BF-0012090515 2024-03-16 - Annual Report Annual Report -
BF-0011189196 2023-03-01 - Annual Report Annual Report -
BF-0010283088 2022-03-29 - Annual Report Annual Report 2022
0007270545 2021-03-30 - Annual Report Annual Report 2021
0006799157 2020-02-28 - Annual Report Annual Report 2020
0006486990 2019-03-23 - Annual Report Annual Report 2019
0006170636 2018-04-26 - Annual Report Annual Report 2018
0005898742 2017-07-31 2017-07-31 Change of Business Address Business Address Change -
0005820621 2017-04-17 - Annual Report Annual Report 2017

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 17 ROME ST 5/6/54/0/ 0.15 20619 Source Link
Acct Number 20619
Assessment Value $338,860
Appraisal Value $484,090
Land Use Description Single Family
Zone B
Neighborhood 0134
Land Assessed Value $158,990
Land Appraised Value $227,130

Parties

Name GHIO SERGE M
Sale Date 2022-07-11
Sale Price $575,000
Name BACK ELIZABETH E. &
Sale Date 2015-07-08
Sale Price $399,999
Name ROME RE LLC
Sale Date 2011-08-24
Name BANCROFT PHILIP D & ALEXIS C
Sale Date 2009-06-30
Name CASELLE ALEXIS A & BANCROFT PHILIP D
Sale Date 2008-04-25
Sale Price $470,000
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