Search icon

18 PERRY AVENUE, LLC

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

Company Details

Entity Name: 18 PERRY AVENUE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Jun 2012
Business ALEI: 1074591
Annual report due: 31 Mar 2026
Business address: 4 LILAC LN, NORWALK, CT, 06851, United States
Mailing address: 4 LILAC LN, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: carbin@optonline.net

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

Officer

Name Role Business address Residence address
JARLATH J. CARBIN Officer 4 LILAC LANE, NORWALK, CT, 06851, United States 4 LILAC LANE, NORWALK, CT, 06851, United States
CELINE G. CARBIN Officer 4 LILAC LANE, NORWALK, CT, 06851, United States 4 LILAC LANE, NORWALK, CT, 06851, United States

Agent

Name Role
WILEY LAW, LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013017656 2025-03-21 - Annual Report Annual Report -
BF-0012405205 2024-03-16 - Annual Report Annual Report -
BF-0011434023 2023-02-09 - Annual Report Annual Report -
BF-0010359320 2022-02-12 - Annual Report Annual Report 2022
0007208944 2021-03-08 - Annual Report Annual Report 2020
0007208966 2021-03-08 - Annual Report Annual Report 2021
0006794577 2020-02-25 - Annual Report Annual Report 2019
0006432654 2019-03-07 - Annual Report Annual Report 2016
0006432661 2019-03-07 - Annual Report Annual Report 2017
0006432672 2019-03-07 - Annual Report Annual Report 2018

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 18 PERRY AVE 5/42/41/0/ 0.13 16757 Source Link
Acct Number 16757
Assessment Value $388,900
Appraisal Value $555,560
Land Use Description Single Fam w in-law
Zone B2
Neighborhood 0154
Land Assessed Value $136,070
Land Appraised Value $194,380

Parties

Name RISOLO GEORGE A
Sale Date 2000-06-30
Sale Price $165,000
Name BANK OF NEW YORK TRUSTEE
Sale Date 2010-11-22
Name 18 PERRY AVENUE, LLC
Sale Date 2020-12-04
Name CARBIN JARLATH & CELINE G
Sale Date 2012-04-11
Sale Price $150,150
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