Search icon

1001 FAIRFIELD BEACH ROAD, LLC

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

Company Details

Entity Name: 1001 FAIRFIELD BEACH ROAD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Oct 2016
Business ALEI: 1219680
Annual report due: 31 Mar 2026
Business address: 42 FARMSTEAD LANE, TRUMBULL, CT, 06611, United States
Mailing address: 42 FARMSTEAD LANE, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: roccocl@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
MARIO A. CLERICUZIO Agent 42 FARMSTEAD LANE, TRUMBULL, CT, 06611, United States 42 FARMSTEAD LANE, TRUMBULL, CT, 06611, United States +1 203-581-4255 roccocl@yahoo.com 42 FARMSTEAD LANE, TRUMBULL, CT, 06611, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROCCO P. CLERICUZIO Officer 42 FARMSTEAD LANE, TRUMBULL, CT, 06611, United States - - 6234 MAIN STREET, TRUMBULL, CT, 06611, United States
MARIO A. CLERICUZIO Officer 42 FARMSTEAD LANE, TRUMBULL, CT, 06611, United States +1 203-581-4255 roccocl@yahoo.com 42 FARMSTEAD LANE, TRUMBULL, CT, 06611, United States
ANNA CLERICUZIO Officer 42 FARMSTEAD LANE, TRUMBULL, CT, 06611, United States - - 42 FARMSTEAD LANE, TRUMBULL, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013071020 2025-03-13 - Annual Report Annual Report -
BF-0012244265 2024-02-21 - Annual Report Annual Report -
BF-0011471742 2023-02-13 - Annual Report Annual Report -
BF-0010407027 2022-03-03 - Annual Report Annual Report 2022
0007227812 2021-03-12 - Annual Report Annual Report 2021
0007129006 2021-02-05 2021-02-05 Change of Business Address Business Address Change -
0007129279 2021-02-05 2021-02-05 Interim Notice Interim Notice -
0007100731 2021-02-01 2021-02-01 Change of Agent Address Agent Address Change -
0006841277 2020-03-19 - Annual Report Annual Report 2020
0006479520 2019-03-20 - Annual Report Annual Report 2019

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
Fairfield 1001 FAIRFIELD BEACH ROAD 184/43/// - 16896 Source Link
Acct Number 17545
Assessment Value $536,830
Appraisal Value $766,900
Land Use Description Single Fam Residential
Zone BD
Neighborhood 0066
Land Assessed Value $444,640
Land Appraised Value $635,200

Parties

Name 1001 FAIRFIELD BEACH ROAD, LLC
Sale Date 2017-12-27
Name NMA ASSOCIATES, LLC
Sale Date 2016-02-12
Sale Price $280,000
Name NELSON JON T
Sale Date 1995-11-30
Sale Price $220,000
Name SULLIVAN E P(1/4);K J (1/4)&
Sale Date 1995-05-17
Name SULLIVAN E P (1/4)&K J (1/4)
Sale Date 1992-10-30
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