Search icon

ARAN ACRES, LLC

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

Company Details

Entity Name: ARAN ACRES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 May 2015
Business ALEI: 1176206
Annual report due: 31 Mar 2026
Business address: 375 MOUNTAIN GROVE STREET, BRIDGEPORT, CT, 06605, United States
Mailing address: 375 MOUNTAIN GROVE ST, BRIDGEPORT, CT, United States, 06605
ZIP code: 06605
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: erin@installationco.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LISA KENT Agent 2425 POST ROAD, SOUTHPORT, CT, 06890, United States 2425 POST ROAD, SOUTHPORT, CT, 06890, United States +1 203-395-5808 erin@installationco.com 17 BUSHY RIDGE RD, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Residence address
SCOTT POLATSEK Officer 375 MOUNTAIN GROVE STREET, BRIDGEPORT, CT, 06605, United States 41 ELEVEN O'CLOCK RD, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013047430 2025-04-02 - Annual Report Annual Report -
BF-0012418429 2024-01-22 - Annual Report Annual Report -
BF-0011212058 2023-01-13 - Annual Report Annual Report -
BF-0010354371 2022-03-22 - Annual Report Annual Report 2022
0007103160 2021-02-01 - Annual Report Annual Report 2021
0006751379 2020-02-11 - Annual Report Annual Report 2020
0006499893 2019-03-27 - Annual Report Annual Report 2019
0006080880 2018-02-15 - Annual Report Annual Report 2018
0006080872 2018-02-15 - Annual Report Annual Report 2016
0006080877 2018-02-15 - 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
Fairfield 2081 NORTH STREET 158/20/// - 13907 Source Link
Acct Number 08836
Assessment Value $675,710
Appraisal Value $965,300
Land Use Description Single Fam Residential
Zone AAA
Neighborhood 0057
Land Assessed Value $297,570
Land Appraised Value $425,100

Parties

Name ARAN ACRES, LLC
Sale Date 2015-05-29
Sale Price $1,175,000
Name ROBINSON ROBYN
Sale Date 1999-09-13
Sale Price $1,030,000
Name MODEL BENNETT M & LESLIE A
Sale Date 1983-11-02
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