Search icon

EP REALTY, LLC

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

Company Details

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

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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 -

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 12 WINFIELD ST 3/32/28/0/ 0.11 7838 Source Link
Acct Number 7838
Assessment Value $393,510
Appraisal Value $562,160
Land Use Description Com / Res
Zone NB
Neighborhood C410
Land Assessed Value $236,000
Land Appraised Value $337,140

Parties

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
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