Search icon

1361 FAIRFIELD BEACH ROAD, LLC

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

Company Details

Entity Name: 1361 FAIRFIELD BEACH ROAD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Aug 2016
Business ALEI: 1215923
Annual report due: 31 Mar 2026
Business address: 48 DEER RUN ROAD, BROOKFIELD, CT, 06804, United States
Mailing address: 48 DEER RUN ROAD, BROOKFIELD, CT, United States, 06804
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: dave.foulds@gmail.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
DAVID M. FOULDS Agent 1361 Fairfield Beach Rd, Fairfield, CT, 06824-6562, United States 48 DEER RUN ROAD, BROOKFIELD, CT, 06804, United States +1 914-473-7344 dave.foulds@gmail.com 48 DEER RUN ROAD, BROOKFIELD, CT, 06804, United States

Officer

Name Role Phone E-Mail Residence address
LORRAINE S. FOULDS Officer - - 48 DEER RUN ROAD, BROOKFIELD, CT, 06804, United States
DAVID M. FOULDS Officer +1 914-473-7344 dave.foulds@gmail.com 48 DEER RUN ROAD, BROOKFIELD, CT, 06804, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013069609 2025-03-22 - Annual Report Annual Report -
BF-0012244514 2024-01-25 - Annual Report Annual Report -
BF-0011471579 2023-01-11 - Annual Report Annual Report -
BF-0010907375 2023-01-11 - Annual Report Annual Report -
BF-0008149207 2022-07-18 - Annual Report Annual Report 2019
BF-0008149208 2022-07-18 - Annual Report Annual Report 2020
BF-0009981324 2022-07-18 - Annual Report Annual Report -
BF-0008149206 2022-07-18 - Annual Report Annual Report 2017
BF-0008149205 2022-07-18 - Annual Report Annual Report 2018
0006650432 2019-09-23 2019-09-23 Amendment Restated -

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 1361 FAIRFIELD BEACH ROAD 184/96/// - 16950 Source Link
Acct Number 16474
Assessment Value $950,880
Appraisal Value $1,358,400
Land Use Description Ocean Frt Residential
Zone BD
Neighborhood 0066
Land Assessed Value $840,070
Land Appraised Value $1,200,100

Parties

Name 1361 FAIRFIELD BEACH ROAD, LLC
Sale Date 2016-11-03
Name SHILLING J W JR & A;T & N;B&K
Sale Date 1998-12-23
Name SHILLING J WARREN & PATRICIA M
Sale Date 1975-05-06
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