Search icon

CARROLL STREET LLC

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

Company Details

Entity Name: CARROLL STREET LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Sep 2016
Business ALEI: 1217800
Annual report due: 31 Mar 2026
Business address: 218 OLD KINGS HWY S, DARIEN, CT, 06820, United States
Mailing address: 218 OLD KINGS HWY S, DARIEN, CT, United States, 06820
ZIP code: 06820
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: xx20_99@yahoo.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FAY GOEBERT Agent 218 OLD KINGS HWY S, DARIEN, CT, 06820, United States 218 OLD KINGS HWY S, DARIEN, CT, 06820, United States +1 917-916-1693 xx20_99@yahoo.com 218 OLD KINGS HWY S, DARIEN, CT, 06820, United States

Officer

Name Role Business address Phone E-Mail Residence address
GEORGE FLAGG Officer 218 OLD KINGS HWY S, DARIEN, CT, 06820, United States - - 25-13 OLD KINGS HIGHWAY NORTH, SUITE 260, DARIEN, CT, 06820, United States
FAY GOEBERT Officer 218 OLD KINGS HWY S, DARIEN, CT, 06820, United States +1 917-916-1693 xx20_99@yahoo.com 218 OLD KINGS HWY S, DARIEN, CT, 06820, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013070304 2025-03-19 - Annual Report Annual Report -
BF-0012245245 2024-02-07 - Annual Report Annual Report -
BF-0011471225 2023-03-07 - Annual Report Annual Report -
BF-0010292173 2022-04-06 - Annual Report Annual Report 2022
0007311058 2021-04-28 2021-04-28 Interim Notice Interim Notice -
0007283314 2021-04-06 - Annual Report Annual Report 2021
0007282600 2021-04-05 2021-04-05 Interim Notice Interim Notice -
0006979310 2020-09-15 - Annual Report Annual Report 2020
0006380274 2019-02-12 - Annual Report Annual Report 2019
0006380263 2019-02-12 - Annual Report Annual Report 2018

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
0005172009 Active OFS 2023-10-20 2028-10-20 ORIG FIN STMT

Parties

Name CARROLL STREET LLC
Role Debtor
Name SAVINGS BANK OF DANBURY THE
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
Norwalk 983 NEW NORWALK RD 5/54/21/0/ 2.48 30045 Source Link
Acct Number 30045
Assessment Value $43,540
Appraisal Value $62,200
Land Use Description Single Family Vac
Zone B2
Neighborhood 0121
Land Assessed Value $43,540
Land Appraised Value $62,200

Parties

Name SAVAGE BRITTANY & KEVIN
Sale Date 2023-04-18
Sale Price $1,649,000
Name CARROLL STREET LLC
Sale Date 2023-02-28
Sale Price $850,000
Name MA JINGJING
Sale Date 2021-04-27
Sale Price $835,800
Name WILMINGTON TRUST COMPANY TRUSTEE FOR
Sale Date 2021-04-07
Name STEIN BRIAN M
Sale Date 2004-07-02
Sale Price $1,355,000
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