Search icon

PROSPECT PLACE ASSOCIATES, LLC

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

Company Details

Entity Name: PROSPECT PLACE ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Apr 2015
Business ALEI: 1175124
Annual report due: 31 Mar 2026
Business address: 6 WOODY LANE, FAIRFIELD, CT, 06825, United States
Mailing address: 6 WOODY LANE, FAIRFIELD, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: adam@hirschlaw.org

Industry & Business Activity

NAICS

236115 New Single-Family Housing Construction (except For-Sale Builders)

This U.S. industry comprises general contractor establishments primarily responsible for the entire construction of new single-family housing, such as single-family detached houses and town houses or row houses where each housing unit (1) is separated from its neighbors by a ground-to-roof wall and (2) has no housing units constructed above or below. This industry includes general contractors responsible for the on-site assembly of modular and prefabricated houses. Single-family housing design-build firms and single-family construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role
HIRSCH LAW FIRM, LLC Agent

Officer

Name Role Residence address
Adam Hirsch Officer 37 Carriage Dr, Stamford, CT, 06902-1500, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013047049 2025-02-19 - Annual Report Annual Report -
BF-0012051262 2024-01-17 - Annual Report Annual Report -
BF-0011206229 2023-02-14 - Annual Report Annual Report -
BF-0009932159 2022-10-13 - Annual Report Annual Report -
BF-0010758087 2022-10-13 - Annual Report Annual Report -
BF-0009718110 2022-10-13 - Annual Report Annual Report 2018
BF-0009718108 2022-10-13 - Annual Report Annual Report 2020
BF-0009718109 2022-10-13 - Annual Report Annual Report 2019
0006092702 2018-02-23 - Annual Report Annual Report 2017
0005676180 2016-10-19 - Interim Notice Interim Notice -

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
Stratford 66 PUMPKIN GROUND RD 40/181/50// 0.11 14497 Source Link
Acct Number 1400500
Assessment Value $125,090
Appraisal Value $178,700
Land Use Description Single Family
Zone RS-3
Neighborhood 7
Land Assessed Value $60,620
Land Appraised Value $86,600

Parties

Name LUCEY-BRELSFORD MEGHAN &
Sale Date 2023-05-19
Name LUCEY MEGHAN 49.995% INT &
Sale Date 2020-07-01
Sale Price $270,000
Name PROSPECT PLACE ASSOCIATES, LLC
Sale Date 2020-07-01
Name PROSPECT PLACE LLC
Sale Date 2020-03-09
Sale Price $136,000
Name DAMICO PATRICK J EST
Sale Date 2020-03-09
Milford 45 WALNUT ST 77/830/11/D/ - 17734 Source Link
Acct Number 021082
Assessment Value $284,820
Appraisal Value $406,890
Land Use Description SINGLE FAM MDL-01
Zone R12.
Neighborhood 2410
Land Assessed Value $125,390
Land Appraised Value $179,130

Parties

Name RICHARD NATHAN R
Sale Date 2022-09-23
Sale Price $474,900
Name 45 Walnut Street Associates LLC
Sale Date 2022-03-30
Name PROSPECT PLACE ASSOCIATES, LLC
Sale Date 2022-03-30
Sale Price $280,000
Name ZAVIDNIAK PETER J (EST)
Sale Date 2022-03-30
Name ZAVIDNIAK PETER J (EST)
Sale Date 2021-07-19
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