Search icon

234 EAST AVE ASSOC. LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: 234 EAST AVE ASSOC. LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Jun 2016
Business ALEI: 1208794
Annual report due: 31 Mar 2026
Business address: 234 EAST AVE, NORWALK, CT, 06855, United States
Mailing address: 234 EAST AVE, NORWALK, CT, United States, 06855
ZIP code: 06855
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: pvl@lathourislaw.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS LALONDE Agent 234 EAST AVE, NORWALK, CT, 06855, United States 50 Winfield St, Norwalk, CT, 06855-2128, United States +1 203-434-3346 frederika@fbikakiscpa.com 50 WINFIELD ST, NORWALK, CT, 06855, United States

Officer

Name Role Business address Residence address
IRINI S. GKIAOURAKIS Officer 234 EAST AVE, NORWALK, CT, 06855, United States 50 WINFIELD STREET, NORWALK, CT, 06855, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013064285 2025-04-04 - Annual Report Annual Report -
BF-0012257976 2024-02-20 - Annual Report Annual Report -
BF-0009374113 2023-06-26 - Annual Report Annual Report 2020
BF-0010903358 2023-06-26 - Annual Report Annual Report -
BF-0011464118 2023-06-26 - Annual Report Annual Report -
BF-0009374112 2023-06-26 - Annual Report Annual Report 2019
BF-0009907360 2023-06-26 - Annual Report Annual Report -
BF-0011834466 2023-06-06 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006182112 2018-05-11 - Annual Report Annual Report 2018
0006182111 2018-05-11 - 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
Norwalk 234 EAST AVE 3/33/13/0/ 0.11 7859 Source Link
Acct Number 7859
Assessment Value $772,910
Appraisal Value $1,104,160
Land Use Description Commercial Improved
Zone NB
Neighborhood C400
Land Assessed Value $169,510
Land Appraised Value $242,160

Parties

Name 234 EAST AVE ASSOC. LLC
Sale Date 2016-08-18
Sale Price $350,000
Name SIMOULIDIS CHRISTOS & DESPINA
Sale Date 1987-09-08
Sale Price $408,000
Name FLORIO MICHELE
Sale Date 1978-10-13
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