Search icon

892 REEF ROAD, LLC

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

Company Details

Entity Name: 892 REEF ROAD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Oct 2016
Business ALEI: 1219685
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
ANNA CLERICUZIO Officer 42 FARMSTEAD LANE, TRUMBULL, CT, 06611, United States - - 42 FARMSTEAD LANE, 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

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013071023 2025-03-13 - Annual Report Annual Report -
BF-0012244611 2024-02-21 - Annual Report Annual Report -
BF-0011471747 2023-02-13 - Annual Report Annual Report -
BF-0010334094 2022-03-03 - Annual Report Annual Report 2022
0007129244 2021-02-05 2021-02-05 Interim Notice Interim Notice -
0007128956 2021-02-05 2021-02-05 Change of Business Address Business Address Change -
0007100625 2021-02-01 2021-02-01 Change of Agent Address Agent Address Change -
0006841259 2020-03-19 - Annual Report Annual Report 2020
0006841265 2020-03-19 - Annual Report Annual Report 2021
0006479528 2019-03-20 - Annual Report Annual Report 2018

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 892 REEF ROAD 183/151/// - 16647 Source Link
Acct Number 00072
Assessment Value $405,790
Appraisal Value $579,700
Land Use Description Single Fam Residential
Zone B
Neighborhood 0069
Land Assessed Value $314,720
Land Appraised Value $449,600

Parties

Name 892 REEF ROAD, LLC
Sale Date 2017-12-27
Name NMA ASSOCIATES, LLC
Sale Date 2015-02-03
Sale Price $398,000
Name ADAMS MARILYN A
Sale Date 1999-03-12
Name ADAMS PHILIP C JR + MARILYN A
Sale Date 1971-09-08
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