Search icon

136 OPR REALTY, LLC

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

Company Details

Entity Name: 136 OPR REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Dec 2012
Business ALEI: 1092427
Annual report due: 31 Mar 2026
Business address: 136 OLD POST ROAD, SOUTHPORT, CT, 06890, United States
Mailing address: 136 OLD POST ROAD, SOUTHPORT, CT, United States, 06890
ZIP code: 06890
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: karen@ijo.com

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

This U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD J. DI MARCO, ESQ Agent COHEN AND WOLF P.C., 320 POST RD WEST, WESTPORT, CT, 06880, United States COHEN AND WOLF PC, 320 POST ROAD WEST, WESTPORT, CT, 06880, United States +1 203-258-4126 KAREN@IJO.COM 27 ELEVEN O'CLOCK RD, WESTON, CT, 06883, United States

Officer

Name Role Business address Residence address
JEFFREY M. ROBERTS Officer 136 OLD POST ROAD, SOUTHPORT, CT, 06890, United States 1190 PEQUOT AVENUE, SOUTHPORT, CT, 06890, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013024052 2025-03-27 - Annual Report Annual Report -
BF-0012098137 2024-02-22 - Annual Report Annual Report -
BF-0011299542 2023-02-23 - Annual Report Annual Report -
BF-0010404046 2022-03-01 - Annual Report Annual Report 2022
0007137549 2021-02-09 - Annual Report Annual Report 2021
0006745396 2020-02-07 - Annual Report Annual Report 2020
0006379343 2019-02-12 - Annual Report Annual Report 2019
0006074888 2018-02-13 - Annual Report Annual Report 2018
0005987655 2017-12-19 - Annual Report Annual Report 2017
0005703784 2016-11-28 - 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
Fairfield 130 OLD POST ROAD 243/20/// - 19658 Source Link
Acct Number 13419
Assessment Value $1,365,000
Appraisal Value $1,950,000
Land Use Description Office C
Zone DCD
Neighborhood C1
Land Assessed Value $1,031,800
Land Appraised Value $1,474,000

Parties

Name 136 OPR REALTY, LLC
Sale Date 2013-01-29
Sale Price $2,650,000
Name 130-136 OLD POST ROAD, LLC
Sale Date 2004-03-31
Sale Price $1,825,000
Name 130 OLD POST ROAD LLC
Sale Date 2000-06-30
Sale Price $1,000,000
Name STURM, RUGER & COMPANY, INC.
Sale Date 1990-01-29
Sale Price $1,250,000
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