Entity Name: | EP REALTY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 29 Aug 2016 |
Business ALEI: | 1215961 |
Annual report due: | 31 Mar 2025 |
Business address: | 12 Winfield St, Norwalk, CT, 06855-1344, United States |
Mailing address: | 38 SECOND ST, NORWALK, CT, United States, 06855 |
ZIP code: | 06855 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | jgmcdonald@optonline.net |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOHN M. MCDONALD | Agent | 12 Winfield St, NORWALK, CT, 06855, United States | 38 SECOND ST, Norwalk, CT, 06855, United States | +1 203-984-4190 | jgmcdonald@optonline.net | 38 SECOND STREET, NORWALK, CT, 06855, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JOHN M. MCDONALD | Officer | 12 WINFIELD ST, NORWALK, CT, 06855, United States | +1 203-984-4190 | jgmcdonald@optonline.net | 38 SECOND STREET, NORWALK, CT, 06855, United States |
CHRISTPHER J. MOLA | Officer | 12 WINFIELD ST, NORWALK, CT, 06855, United States | - | - | 30 LINDAS RUN, STRATFORD, CT, 06614, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012246207 | 2024-01-19 | - | Annual Report | Annual Report | - |
BF-0011465021 | 2023-01-20 | - | Annual Report | Annual Report | - |
BF-0010601876 | 2022-06-24 | - | Annual Report | Annual Report | - |
BF-0009862641 | 2022-05-18 | - | Annual Report | Annual Report | - |
BF-0009707828 | 2022-05-18 | - | Annual Report | Annual Report | 2020 |
0006389239 | 2019-02-18 | - | Annual Report | Annual Report | 2019 |
0006303659 | 2019-01-02 | - | Annual Report | Annual Report | 2018 |
0006114271 | 2018-03-09 | - | Annual Report | Annual Report | 2017 |
0005641297 | 2016-08-29 | 2016-08-29 | Business Formation | Certificate of Organization | - |
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 | 12 WINFIELD ST | 3/32/28/0/ | 0.11 | 7838 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | EP REALTY, LLC |
Sale Date | 2016-10-31 |
Sale Price | $360,000 |
Name | 12 WINFIELD STREET, LLC |
Sale Date | 2011-01-25 |
Name | LOREM, INC. |
Sale Date | 1992-07-13 |
Name | LEE EMMETT B JR & LORRAINE M |
Sale Date | 1992-07-13 |
Name | LEE EMMETT B JR + LORRAINE M |
Sale Date | 1970-07-01 |
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