Entity Name: | 45 JEWETT AVENUE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 27 Aug 2013 |
Business ALEI: | 1116205 |
Annual report due: | 31 Mar 2025 |
Business address: | 11 RED BARN ROAD, TRUMBULL, CT, 06611, United States |
Mailing address: | 11 RED BARN ROAD, TRUMBULL, CT, United States, 06611 |
ZIP code: | 06611 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | moneymadeasy@aol.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JEFFREY M. WASIKOWSKI | Agent | 26 Cherry St, MILFORD, CT, 06460, United States | 26 Cherry St, MILFORD, CT, 06460, United States | +1 203-877-1591 | jeff@wazlawfirm.com | CT, 26 CHERRY STREET, MILFORD, CT, 06460, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JENNIE CARRION | Officer | 11 RED BARN ROAD, TRUMBULL, CT, 06611, United States | 45 JEWETT AVE, BRIDGEPORT, CT, 06606, United States |
FRANK CIAMBRIELLO | Officer | 11 RED BARN ROAD, TRUMBULL, CT, 06611, United States | 11 RED BARN ROAD, TRUMBULL, CT, 06611, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012252711 | 2024-03-25 | - | Annual Report | Annual Report | - |
BF-0011315399 | 2023-03-25 | - | Annual Report | Annual Report | - |
BF-0010213347 | 2022-03-23 | - | Annual Report | Annual Report | 2022 |
0007134979 | 2021-02-08 | - | Annual Report | Annual Report | 2021 |
0006827719 | 2020-03-11 | - | Annual Report | Annual Report | 2020 |
0006474218 | 2019-03-18 | - | Annual Report | Annual Report | 2019 |
0006474212 | 2019-03-18 | - | Annual Report | Annual Report | 2018 |
0005939304 | 2017-09-26 | 2017-09-26 | Interim Notice | Interim Notice | - |
0005931904 | 2017-09-21 | - | Annual Report | Annual Report | 2016 |
0005931907 | 2017-09-21 | - | Annual Report | Annual Report | 2017 |
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 | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bridgeport | 45 JEWETT AV #47 | 73/2306/10/X/ | 0.21 | 23615 | Source Link | |||||||||||||||||||||||||||||||||||||||||
|
Name | 45 JEWETT AVENUE, LLC |
Sale Date | 2013-09-04 |
Name | CIAMBRIELLO FRANK ET AL |
Sale Date | 2008-07-30 |
Name | CIAMBRIELLO FRANK & JENNIE |
Sale Date | 2004-12-30 |
Name | CIAMBRIELLO GAETANO & LUCY |
Sale Date | 2004-12-30 |
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