Entity Name: | 46 BOUTON STREET, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 12 Oct 2016 |
Business ALEI: | 1219080 |
Annual report due: | 31 Mar 2026 |
Business address: | 425 NEWTOWN AVE., NORWALK, CT, 06851, United States |
Mailing address: | 425 NEWTOWN AVE, NORWALK, CT, United States, 06851 |
ZIP code: | 06851 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | abalogh@cdcocpas.com |
NAICS
531190 Lessors of Other Real Estate PropertyThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
EUGENE M. KIMMEL ESQ. | Agent | 1221 POST ROAD EAST, STE. 301, WESTPORT, CT, 06880, United States | 1221 POST ROAD EAST, STE. 301, WESTPORT, CT, 06880, United States | +1 203-324-0495 | abalogh@cdcocpas.com | 1221 POST RD EAST, WESTPORT, CT, 06880, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
SALVATORE GIGLIO | Officer | 425 NEWTOWN AVE., NORWALK, CT, 06851, United States | 31 PURDY ROAD, NORWALK, CT, 06850, United States |
PER PIENCKA | Officer | 425 NEWTOWN AVE., NORWALK, CT, 06851, United States | 10 VALLEY VIEW ROAD, NORWALK, CT, 06851, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013070783 | 2025-03-25 | - | Annual Report | Annual Report | - |
BF-0012246990 | 2024-02-15 | - | Annual Report | Annual Report | - |
BF-0011471720 | 2023-06-08 | - | Annual Report | Annual Report | - |
BF-0010292208 | 2022-05-19 | - | Annual Report | Annual Report | 2022 |
0007349817 | 2021-05-24 | - | Annual Report | Annual Report | 2021 |
0006861068 | 2020-03-31 | - | Annual Report | Annual Report | 2020 |
0006479334 | 2019-03-20 | - | Annual Report | Annual Report | 2019 |
0006075456 | 2018-02-13 | - | Annual Report | Annual Report | 2018 |
0005987823 | 2017-12-19 | - | Annual Report | Annual Report | 2017 |
0005673142 | 2016-10-12 | 2016-10-12 | 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 | 46 BOUTON ST | 5/81/53/0/ | 0.43 | 25432 | Source Link | |||||||||||||||||||||||||||||||||||||||||||
|
Name | CUTRONE PATSY JR & JOSEPH & MARY SUE & |
Sale Date | 2001-09-18 |
Name | CUTRONE PAT J TRUSTEE |
Sale Date | 2001-09-18 |
Name | CUTRONE PROPERTIES, LLC |
Sale Date | 2002-10-22 |
Name | 46 BOUTON STREET, LLC |
Sale Date | 2017-01-26 |
Sale Price | $1,100,000 |
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