Search icon

WRIGHT AND PAPP LLC

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

Company Details

Entity Name: WRIGHT AND PAPP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 Dec 2016
Business ALEI: 1226216
Annual report due: 31 Mar 2025
Business address: 6 the Mews, Westport, CT, 06880-4410, United States
Mailing address: 6 the Mews, Westport, CT, United States, 06880-4410
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: themews203@gmail.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Officer

Name Role Phone E-Mail Residence address
ERIKA WRIGHT Officer +1 203-515-8032 themews203@gmail.com 6 The Mews, Westport, CT, 06880, United States
Erika Wright / Trustee Officer - - 6 The Mews, Westport, CT, 06880, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ERIKA WRIGHT Agent 6 the Mews, Westport, CT, 06880-4410, United States 6 the Mews, Westport, CT, 06880-4410, United States +1 203-515-8032 themews203@gmail.com 6 The Mews, Westport, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013073709 2024-11-14 2024-11-14 Interim Notice Interim Notice -
BF-0012247900 2024-01-25 - Annual Report Annual Report -
BF-0011467545 2023-05-10 - Annual Report Annual Report -
BF-0010650584 2022-06-30 - Annual Report Annual Report -
BF-0009136685 2022-06-20 - Annual Report Annual Report 2017
BF-0009136688 2022-06-20 - Annual Report Annual Report 2018
BF-0009136686 2022-06-20 - Annual Report Annual Report 2020
BF-0009136687 2022-06-20 - Annual Report Annual Report 2019
BF-0009979655 2022-06-20 - Annual Report Annual Report -
BF-0010420517 2022-01-12 - Interim Notice Interim Notice -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003397272 Active OFS 2020-08-17 2025-08-17 ORIG FIN STMT

Parties

Name WRIGHT AND PAPP LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party

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
Stratford 168 SUNNYBANK AVE 40/138/3// 0.17 17608 Source Link
Acct Number 1677100
Assessment Value $172,760
Appraisal Value $246,800
Land Use Description Single Family
Zone RS-4
Neighborhood 14
Land Assessed Value $94,710
Land Appraised Value $135,300

Parties

Name POOLE CHRISTINA
Sale Date 2018-03-12
Sale Price $268,000
Name WRIGHT AND PAPP LLC
Sale Date 2017-04-12
Name WRIGHT ERIKA
Sale Date 2017-03-08
Sale Price $141,000
Name STAFF CORALIE E EST
Sale Date 2006-05-11
Name STAFF CARALIE E
Sale Date 1996-08-30
Sale Price $53,500
Stratford 44 ALLYNDALE DR 50/1230/5// 0.11 357 Source Link
Acct Number 0035200
Assessment Value $176,260
Appraisal Value $251,800
Land Use Description Single Family
Zone RS-4
Neighborhood 16
Land Assessed Value $78,540
Land Appraised Value $112,200

Parties

Name BRIA ANTHONY JOHN &
Sale Date 2022-08-22
Sale Price $415,000
Name WRIGHT AND PAPP LLC
Sale Date 2022-02-24
Name PAPP VILMOS
Sale Date 2021-12-13
Sale Price $235,000
Name CALZETTA-PATROVIC LORRAINE C
Sale Date 2014-03-26
Sale Price $223,000
Name BODNAR PAUL & PATRICIA (SV)
Sale Date 1978-12-15
Sale Price $57,500
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