Search icon

CARROLL AVENUE, LLC

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

Company Details

Entity Name: CARROLL AVENUE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 21 Jan 2014
Business ALEI: 1130952
Annual report due: 31 Mar 2024
Business address: 100 VILLAGE LANE, BRIDGEPORT, CT, 06606, United States
Mailing address: 100 VILLAGE LANE, BRIDGEPORT, CT, United States, 06606
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: sicsico16@gmail.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JOSEPH V. SICSICO Officer 100 VILLAGE LANE, BRIDGEPORT, CT, 06606, United States 100 VILLAGE LANE, BRIDGEPORT, CT, 06606, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JUDA J. EPSTEIN Agent 3543 MAIN STREET, SECOND FLOOR, BRIDGEPORT, CT, 06606, United States 3543 MAIN STREET, SECOND FLOOR, BRIDGEPORT, CT, 06606, United States +1 203-371-7007 jepstein@lawofficesjje.com 245 WILSON STREET, FAIRFIELD, CT, 06825, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011324671 2023-06-05 - Annual Report Annual Report -
BF-0009951909 2022-08-25 - Annual Report Annual Report -
BF-0009726054 2022-08-25 - Annual Report Annual Report 2019
BF-0010831218 2022-08-25 - Annual Report Annual Report -
BF-0009726050 2022-08-25 - Annual Report Annual Report 2018
BF-0009726055 2022-08-25 - Annual Report Annual Report 2015
BF-0009726051 2022-08-25 - Annual Report Annual Report 2020
BF-0009726052 2022-08-25 - Annual Report Annual Report 2017
BF-0009726053 2022-08-25 - Annual Report Annual Report 2016
0005032803 2014-01-21 - Business Formation Certificate of Organization -

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 93 CARROLL AV 31/628/33// 0.12 3946 Source Link
Acct Number R--0207600
Assessment Value $126,450
Appraisal Value $180,640
Land Use Description Ind Garage/Shop
Zone RC
Neighborhood IND
Land Assessed Value $82,310
Land Appraised Value $117,580

Parties

Name CARROLL AVENUE, LLC
Sale Date 2014-03-31
Sale Price $100,000
Name 93 CARROL AVENUE, LLC
Sale Date 2007-09-20
Sale Price $120,000
Name F C D DRYWALL INC
Sale Date 2006-03-14
Sale Price $120,000
Name JOSSELYNE, INC.
Sale Date 2003-08-07
Sale Price $46,000
Name THOMAS SACCIO INC
Sale Date 2003-02-14
Bridgeport 92 CARROLL AV 31/629/10// 0.16 3951 Source Link
Acct Number RM-0062460
Assessment Value $109,080
Appraisal Value $155,820
Land Use Description Single Family
Zone ILI
Neighborhood 10
Land Assessed Value $32,920
Land Appraised Value $47,030

Parties

Name CARROLL AVENUE, LLC
Sale Date 2017-05-23
Sale Price $60,000
Name PREININGER GEORGE
Sale Date 2014-03-30
Sale Price $78,000
Name BAILEY NADINE A
Sale Date 2002-12-23
Sale Price $97,500
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