Search icon

HAGGERTY REAL ESTATE, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: HAGGERTY REAL ESTATE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Mar 2013
Business ALEI: 1099256
Annual report due: 31 Mar 2026
Business address: 1 EMERALD STREET, NORWALK, CT, 06850, United States
Mailing address: 1 EMERALD STREET, NORWALK, CT, United States, 06850
ZIP code: 06850
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mhaggerty@haggertypools.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD M. HAGGERTY Agent 1 EMERALD STREET, NORWALK, CT, 06850, United States 1 EMERALD STREET, NORWALK, CT, 06850, United States +1 203-348-6899 mhaggerty@haggertypools.com 37 HARWOOD DRIVE, DANBURY, CT, 06810, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROGER W. HAGGERTY Officer 1 EMERALD STREET, NORWALK, CT, 06850, United States - - 109 THORNWOOD ROAD, STAMFORD, CT, 06903, United States
RICHARD M. HAGGERTY Officer 1 EMERALD STREET, NORWALK, CT, 06850, United States +1 203-348-6899 mhaggerty@haggertypools.com 37 HARWOOD DRIVE, DANBURY, CT, 06810, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013028046 2025-03-10 - Annual Report Annual Report -
BF-0012256246 2024-01-19 - Annual Report Annual Report -
BF-0011305931 2023-01-20 - Annual Report Annual Report -
BF-0010189934 2022-03-07 - Annual Report Annual Report 2022
0007193654 2021-03-01 - Annual Report Annual Report 2021
0006807102 2020-03-03 - Annual Report Annual Report 2020
0006427067 2019-03-06 - Annual Report Annual Report 2019
0006140601 2018-03-27 - Annual Report Annual Report 2018
0005844003 2017-05-15 - Annual Report Annual Report 2017
0005505866 2016-03-07 - 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
Norwalk 1 EMERALD ST 5/42/55/0/ 0.9 16769 Source Link
Acct Number 16769
Assessment Value $1,361,730
Appraisal Value $1,945,330
Land Use Description Industrial
Zone B2
Neighborhood C120
Land Assessed Value $636,830
Land Appraised Value $909,760

Parties

Name HAGGERTY REAL ESTATE, LLC
Sale Date 2013-07-02
Sale Price $1,370,000
Name ONE EMERALD REALTY, LLC
Sale Date 1997-04-16
Sale Price $825,000
Name BROWN ROY M
Sale Date 1997-04-16
Sale Price $825,000
Name BROWN ROY M + JAMES B
Sale Date 1986-09-26
Sale Price $1,800,000
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