Search icon

45 JEWETT AVENUE, LLC

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

Company Details

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

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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

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
Bridgeport 45 JEWETT AV #47 73/2306/10/X/ 0.21 23615 Source Link
Acct Number RC-0109000
Assessment Value $330,520
Appraisal Value $472,170
Land Use Description Three Family
Zone RA
Neighborhood 17
Land Assessed Value $79,380
Land Appraised Value $113,400

Parties

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
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