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 |
NAICS
531312 Nonresidential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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