Search icon

NOGA, LLC

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

Company Details

Entity Name: NOGA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Aug 2011
Business ALEI: 1045765
Annual report due: 31 Mar 2026
Business address: 11 GINGER CIRCLE, FAIRFIELD, CT, 06825, United States
Mailing address: 11 GINGER CIRCLE, FAIRFIELD, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: nshlomo42@gmail.com

Industry & Business Activity

NAICS

814110 Private Households

This industry comprises private households primarily engaged in employing workers on or about the premises in activities primarily concerned with the operation of the household. These private households may employ individuals, such as cooks, maids, nannies, butlers, non-medical personal care aides, and outside workers, such as gardeners, caretakers, and other maintenance workers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JUDA J. EPSTEIN Agent 3543 MAIN STREET, SECOND FLOOR, BRIDGEPORT, CT, 06606, United States 3543 MAIN STREET, SECOND FLOOR, BRIDGEPORT, CT, 06606, United States +1 888-666-4444 nshlomo42@gmail.com 245 WILSON STREET, FAIRFIELD, CT, 06825, United States

Officer

Name Role Business address Residence address
JODI SHLOMO Officer 11 GINGER CIRCLE, FAIRFIELD, CT, 06825, United States 11 GINGER CIRCLE, FAIRFIELD, CT, 06825, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013013141 2025-02-25 - Annual Report Annual Report -
BF-0012302153 2024-03-06 - Annual Report Annual Report -
BF-0011428741 2023-03-03 - Annual Report Annual Report -
BF-0010321882 2022-03-13 - Annual Report Annual Report 2022
0007264061 2021-03-27 - Annual Report Annual Report 2021
0006830953 2020-03-13 - Annual Report Annual Report 2020
0006462280 2019-03-13 - Annual Report Annual Report 2019
0006035861 2018-01-25 - Annual Report Annual Report 2018
0005884756 2017-07-10 - Annual Report Annual Report 2017
0005613654 2016-07-26 - 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 49 WORTH ST #53 34/1030/21// 0.22 6909 Source Link
Acct Number RK-0053700
Assessment Value $209,900
Appraisal Value $299,860
Land Use Description Single Family
Zone RB
Neighborhood 13
Land Assessed Value $44,060
Land Appraised Value $62,940

Parties

Name 243 PACIFIC STREET, LLC
Sale Date 2014-02-12
Name 49 - 53 WORTH STREET LLC
Sale Date 2013-10-08
Sale Price $45,000
Name NOGA, LLC
Sale Date 2013-09-09
Sale Price $40,000
Name ATFH REAL PROPERTY, LLC
Sale Date 2013-09-03
Sale Price $60,469
Name WORTH STREET ASSOCIATES, LLC
Sale Date 2006-03-20
Bridgeport 1149 CENTRAL AV 43/734/17// 0.12 5008 Source Link
Acct Number RL-0141480
Assessment Value $152,673
Appraisal Value $218,101
Land Use Description Three Family
Zone RC
Neighborhood 10
Land Assessed Value $30,423
Land Appraised Value $43,461

Parties

Name DOS SANTOS SEBASTIANA
Sale Date 2016-10-24
Sale Price $50,000
Name NOGA, LLC
Sale Date 2015-11-10
Sale Price $37,000
Name VMF REO1, INC.
Sale Date 2015-11-10
Name BRIDGEPORT CITY OF (WPCA)
Sale Date 2015-10-22
Name BRIDGEPORT CITY OF
Sale Date 2014-04-14
Bridgeport 388 CATHERINE ST 40/1019/3// 0.08 6713 Source Link
Acct Number R--0101450
Assessment Value $119,050
Appraisal Value $170,070
Land Use Description Single Family
Zone RC
Neighborhood 13
Land Assessed Value $35,690
Land Appraised Value $50,990

Parties

Name COREA DENIS
Sale Date 2020-01-21
Sale Price $180,000
Name CASTRO-VARAS TERESA
Sale Date 2014-05-01
Sale Price $144,900
Name FERREIRA CHARLES & KELLEY C
Sale Date 2011-11-07
Sale Price $20,000
Name NOGA, LLC
Sale Date 2011-08-16
Sale Price $55,000
Name BENCHMARK REO, LTD.
Sale Date 2011-08-08
Bridgeport 458 CENTER ST #460 40/1005/3// 0.11 6336 Source Link
Acct Number RT-0007950
Assessment Value $135,870
Appraisal Value $194,090
Land Use Description Two Family
Zone RC
Neighborhood 13
Land Assessed Value $41,560
Land Appraised Value $59,370

Parties

Name BEZERRA PAULO
Sale Date 2013-02-25
Sale Price $25,000
Name NOGA, LLC
Sale Date 2011-08-16
Sale Price $55,000
Name BENCHMARK REO, LTD.
Sale Date 2011-08-08
Name BENCHMARK MUNICIPAL TAX SERVICES, LTD.
Sale Date 2011-08-01
Name TARTAGLIA DIONORA ESTATE OF
Sale Date 2007-07-19
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