Search icon

MFB35, LLC

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

Company Details

Entity Name: MFB35, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 23 Oct 2012
Business ALEI: 1087161
Annual report due: 31 Mar 2025
Business address: 35 POST ROAD WEST, WESTPORT, CT, 06880, United States
Mailing address: 35 POST ROAD WEST, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: niki@cadouxaia.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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
Peter Cadoux Agent 35 POST ROAD WEST, WESTPORT, CT, 06880, United States 35 POST ROAD WEST, WESTPORT, CT, 06880, United States +1 203-434-3536 niki@cadouxaia.com 51 Compo Beach Rd, Westport, CT, 06880-6815, United States

Officer

Name Role Business address Residence address
PETER J. CADOUX Officer 35 POST ROAD WEST, WESTPORT, CT, 06880, United States 35 POST ROAD WEST, WESTPORT, CT, 06880, United States
SALLY CADOUX Officer 35 POST ROAD WEST, WESTPORT, CT, 06880, United States 35 POST ROAD WEST, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012097186 2024-01-25 - Annual Report Annual Report -
BF-0011437872 2023-02-20 - Annual Report Annual Report -
BF-0010529428 2023-02-20 - Annual Report Annual Report -
BF-0009765406 2022-03-28 - Annual Report Annual Report -
0006801439 2020-03-02 - Annual Report Annual Report 2020
0006471893 2019-03-18 - Annual Report Annual Report 2019
0006368553 2019-02-07 2019-02-07 Change of Agent Address Agent Address Change -
0006364737 2019-02-04 2019-02-04 Change of Agent Agent Change -
0006179994 2018-05-09 - Annual Report Annual Report 2016
0006179995 2018-05-09 - 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
Westport 35 POST RD W C09//066/000/ 0.11 8190 Source Link
Acct Number 12322
Assessment Value $480,100
Appraisal Value $685,900
Land Use Description Off Bldg
Zone RORD1
Neighborhood F
Land Assessed Value $283,500
Land Appraised Value $405,000

Parties

Name MFB35, LLC
Sale Date 2013-02-04
Name MFB35, LLC
Sale Date 2012-12-21
Name CADOUX SALLY G
Sale Date 2010-11-09
Name CADOUX PETER
Sale Date 1998-07-24
Sale Price $550,000
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