Search icon

46 BOUTON STREET, LLC

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

Company Details

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

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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 -

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 46 BOUTON ST 5/81/53/0/ 0.43 25432 Source Link
Acct Number 25432
Assessment Value $992,730
Appraisal Value $1,418,190
Land Use Description Com / Res
Zone I1
Neighborhood C520
Land Assessed Value $219,150
Land Appraised Value $313,070

Parties

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
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