Search icon

625 FAIRFIELD AVENUE, LLC

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

Company Details

Entity Name: 625 FAIRFIELD AVENUE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 May 2011
Business ALEI: 1037346
Annual report due: 31 Mar 2026
Business address: 15 DANIEL COURT, WESTPORT, CT, 06880, United States
Mailing address: 15 DANIEL COURT, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: WMattera@MatteraConstruction.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
WALTER MATTERA Agent 15 DANIEL COURT, WESTPORT, CT, 06880, United States 15 DANIEL COURT, WESTPORT, CT, 06880, United States +1 203-254-2626 WMattera@MatteraConstruction.com 15 DANIEL COURT, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANNA MATTERA Officer 15 DANIEL COURT, WESTPORT, CT, 06880, United States - - 15 DANIEL COURT, WESTPORT, CT, 06880, United States
WALTER MATTERA Officer 15 DANIEL COURT, WESTPORT, CT, 06880, United States +1 203-254-2626 WMattera@MatteraConstruction.com 15 DANIEL COURT, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013008373 2025-01-21 - Annual Report Annual Report -
BF-0012088013 2024-01-17 - Annual Report Annual Report -
BF-0011187691 2023-02-28 - Annual Report Annual Report -
BF-0010308011 2022-02-07 - Annual Report Annual Report 2022
0007074408 2021-01-20 - Annual Report Annual Report 2021
0006731787 2020-01-24 - Annual Report Annual Report 2020
0006378432 2019-02-11 - Annual Report Annual Report 2019
0006010193 2018-01-16 - Annual Report Annual Report 2018
0005832160 2017-05-03 - Annual Report Annual Report 2017
0005570340 2016-05-20 - Annual Report Annual Report 2016

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
Bridgeport 625 FAIRFIELD AV 28/928/9/A/ 0.20 6128 Source Link
Acct Number RV-0006560
Assessment Value $1,035,550
Appraisal Value $1,479,360
Land Use Description Comm Apts
Zone DMU
Neighborhood APT
Land Assessed Value $315,540
Land Appraised Value $450,770

Parties

Name 625 FAIRFIELD AVENUE, LLC
Sale Date 2011-08-25
Sale Price $975,000
Name VAN DYKE GIGI ANN
Sale Date 1990-07-12
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