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 |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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