Search icon

CARRIG HOLDINGS, LLC

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

Company Details

Entity Name: CARRIG HOLDINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 13 May 2014
Business ALEI: 1142257
Annual report due: 31 Mar 2025
Business address: 205 QUEENS GRANT DRIVE, FAIRFIELD, CT, 06824, United States
Mailing address: 205 QUEENS GRANT DRIVE, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: djfinnegan7@gmail.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
NEIL A. LIPPMAN Agent 200 CONNECTICUT AVENUE, NORWALK, CT, 06854, United States 200 CONNECTICUT AVENUE, NORWALK, CT, 06854, United States +1 203-451-5629 djfinnegan7@gmail.com 144 RED OAK ROAD, FAIRFIELD, CT, 06824, United States

Officer

Name Role Residence address
BRIDGET M. FINNEGAN Officer 205 QUEENS GRANT DRIVE, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012311425 2024-01-18 - Annual Report Annual Report -
BF-0011322734 2023-01-17 - Annual Report Annual Report -
BF-0010309509 2022-03-28 - Annual Report Annual Report 2022
0007124542 2021-02-04 - Annual Report Annual Report 2021
0006863989 2020-03-31 - Annual Report Annual Report 2019
0006864017 2020-03-31 - Annual Report Annual Report 2020
0006241287 2018-09-04 - Annual Report Annual Report 2017
0006241288 2018-09-04 - Annual Report Annual Report 2018
0006118644 2018-03-12 - Annual Report Annual Report 2016
0005559383 2016-05-09 - Annual Report Annual Report 2015

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
Fairfield 205 QUEENS GRANT DRIVE 249/2/// - 20513 Source Link
Acct Number 04600
Assessment Value $2,569,980
Appraisal Value $3,671,400
Land Use Description Single Fam Residential
Zone AAA
Neighborhood 0058
Land Assessed Value $297,570
Land Appraised Value $425,100

Parties

Name CARRIG HOLDINGS, LLC
Sale Date 2014-05-21
Sale Price $3,450,000
Name GORAB EUGENE A & SUZANNE (SV)
Sale Date 1997-12-19
Sale Price $450,000
Name CURRAN JOHN R & HERSH ARTHUR R
Sale Date 1996-07-01
Sale Price $341,500
Name ROSS C F JR;CURRAN J R;HERSH
Sale Date 1994-05-03
Name ROSS C.F.JR;CURRAN J.A;HERSH
Sale Date 1991-09-23
Fairfield 73 ORCHARD HILL LANE 147/96/// - 13038 Source Link
Acct Number 05663
Assessment Value $696,150
Appraisal Value $994,500
Land Use Description Single Fam Residential
Zone A
Neighborhood 0073
Land Assessed Value $294,630
Land Appraised Value $420,900

Parties

Name CARRIG HOLDINGS, LLC
Sale Date 2018-09-07
Sale Price $950,000
Name ROSENGREN ERIC W &
Sale Date 2009-07-06
Sale Price $1,050,000
Name BGRS RELOCATION INC.
Sale Date 2009-06-08
Sale Price $1,092,333
Name ENGEL JEANEANE &
Sale Date 2007-08-22
Sale Price $1,237,500
Name MORTON KELLY L
Sale Date 2001-11-13
Sale Price $395,100
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