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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||
|
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 |
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