Search icon

3015 OLD TOWN LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: 3015 OLD TOWN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 22 Jul 2015
Business ALEI: 1181624
Annual report due: 31 Mar 2024
Business address: 3015 OLD TOWN ROAD, BRIDGEPORT, CT, 06606, United States
Mailing address: 25 Liberty Ave, Staten Island, NY, United States, 10304-2812
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ndamato45@aol.com

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NICHOLAS V D'AMATO Agent 3015 OLD TOWN ROAD, BRIDGEPORT, CT, 06606, United States 3015 OLD TOWN ROAD, BRIDGEPORT, CT, 06606, United States +1 347-525-6270 ndamato45@aol.com 3015 OLD TOWN ROAD, BRIDGEPORT, CT, 06606, United States

Officer

Name Role Business address Phone E-Mail Residence address
NICHOLAS V D'AMATO Officer 3015 OLD TOWN ROAD, BRIDGEPORT, CT, 06606, United States +1 347-525-6270 ndamato45@aol.com 3015 OLD TOWN ROAD, BRIDGEPORT, CT, 06606, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011219058 2023-05-11 - Annual Report Annual Report -
BF-0008850552 2023-03-16 - Annual Report Annual Report 2018
BF-0008850554 2023-03-16 - Annual Report Annual Report 2020
BF-0008850551 2023-03-16 - Annual Report Annual Report 2019
BF-0010764624 2023-03-16 - Annual Report Annual Report -
BF-0009937876 2023-03-16 - Annual Report Annual Report -
BF-0008850550 2023-03-14 - Annual Report Annual Report 2016
BF-0008850553 2023-03-14 - Annual Report Annual Report 2017
BF-0011702599 2023-02-16 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005369243 2015-07-22 2015-07-22 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 3015 OLD TOWN RD 88/2502/B10/B/ 0.25 27174 Source Link
Acct Number RA-0038840
Assessment Value $158,599
Appraisal Value $226,570
Land Use Description Single Family
Zone RA
Neighborhood 20
Land Assessed Value $73,549
Land Appraised Value $105,070

Parties

Name 3015 OLD TOWN LLC
Sale Date 2015-09-08
Name ROZON REINALDO
Sale Date 2010-08-02
Sale Price $202,950
Name D'AMATO NICHOLAS V
Sale Date 2009-01-01
Sale Price $235,000
Name AMBROSINI STELLA &THEODORE(LU)
Sale Date 1997-01-31
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