Search icon

FOXON BK, LLC

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

Company Details

Entity Name: FOXON BK, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Sep 2015
Business ALEI: 1186340
Annual report due: 31 Mar 2026
Business address: 819 BRIDGEPORT AVE., SHELTON, CT, 06484, United States
Mailing address: 819 BRIDGEPORT AVE, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: office@dsacompanies.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
AUGUSTO DASILVA Officer 819 BRIDGEPORT AVE, SHELTON, CT, 06484-4714, United States 29 dome dr, SHELTON, CT, 06484, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Sylvie Gavaletz Agent 819 BRIDGEPORT AVE., SHELTON, CT, 06484, United States 819 BRIDGEPORT AVE., SHELTON, CT, 06484, United States +1 203-225-7734 office@dsacompanies.com 819 BRIDGEPORT AVE., SHELTON, CT, 06484, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013055513 2025-03-27 - Annual Report Annual Report -
BF-0012410320 2024-02-29 - Annual Report Annual Report -
BF-0011216606 2023-03-16 - Annual Report Annual Report -
BF-0010406908 2022-03-16 - Annual Report Annual Report 2022
0007269304 2021-03-30 - Annual Report Annual Report 2021
0006860636 2020-03-31 - Annual Report Annual Report 2020
0006444848 2019-03-11 - Annual Report Annual Report 2019
0006056957 2018-02-06 - Annual Report Annual Report 2018
0006056955 2018-02-06 - Annual Report Annual Report 2017
0005619387 2016-08-02 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003400333 Active OFS 2020-09-02 2025-10-27 AMENDMENT

Parties

Name FOXON BK, LLC
Role Debtor
Name UNITED BANK
Role Secured Party
0003084985 Active OFS 2015-10-27 2025-10-27 ORIG FIN STMT

Parties

Name FOXON BK, LLC
Role Debtor
Name UNITED BANK
Role Secured Party

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
New Haven 390 FOXON BLVD 122/1038/02300// 0.85 5490 Source Link
Acct Number 122 1038 02300
Assessment Value $932,960
Appraisal Value $1,332,800
Land Use Description REST/CLUBS MDL-94
Zone RM1
Neighborhood FOX3
Land Assessed Value $469,560
Land Appraised Value $670,800

Parties

Name FOXON BK, LLC
Sale Date 2015-10-26
Name CONNECTICUT COMMERCIAL INVESTORS LLC
Sale Date 1997-11-12
Name The Unknown LLC
Sale Date 1995-06-19
Name The Unknown LLC
Sale Date 1992-08-24
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