Search icon

60 PACIFIC STREET, LLC

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

Company Details

Entity Name: 60 PACIFIC STREET, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 06 Mar 2017
Business ALEI: 1231814
Annual report due: 31 Mar 2025
Business address: 1698 Post Road East, Westport, CT, 06880, United States
Mailing address: 1698 Post Road East, Suite 2A, Westport, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: vik.c.singh@gmail.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
VIKRAMJIT CHAUDHARY Agent 1698 Post Road East, Suite 2A, Westport, CT, 06880, United States 1698 Post Road East, Suite 2A, Westport, CT, 06880, United States +1 206-303-8230 vik.c.singh@gmail.com 961 Huntington Turnpike, Suite 201, Bridgeport, CT, 06610, United States

Officer

Name Role Business address Phone E-Mail Residence address
VIKRAMJIT CHAUDHARY Officer 1698 Post Rd E, 2A, Westport, CT, 06880-5652, United States +1 206-303-8230 vik.c.singh@gmail.com 961 Huntington Turnpike, Suite 201, Bridgeport, CT, 06610, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012412858 2024-04-03 - Annual Report Annual Report -
BF-0011332840 2023-03-21 - Annual Report Annual Report -
BF-0010378083 2022-02-17 - Annual Report Annual Report 2022
0007077060 2021-01-25 - Annual Report Annual Report 2021
0006792133 2020-02-27 - Annual Report Annual Report 2020
0006490182 2019-03-25 - Annual Report Annual Report 2019
0006444404 2019-03-11 - Annual Report Annual Report 2018
0005784775 2017-03-06 2017-03-06 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
Bridgeport 60 PACIFIC ST #62 33/1103/2// 0.13 7672 Source Link
Acct Number RF-0021010
Assessment Value $211,200
Appraisal Value $301,710
Land Use Description Two Family
Zone RB
Neighborhood 07
Land Assessed Value $52,440
Land Appraised Value $74,910

Parties

Name 60 PACIFIC STREET, LLC
Sale Date 2017-03-09
Name K2 REALTY, LLC
Sale Date 2015-12-23
Sale Price $150,675
Name NATIONSTAR MORTGAGE LLC
Sale Date 2015-09-23
Name SANTOS JOSE RAMON & MARIE A
Sale Date 2007-04-13
Sale Price $415,000
Name VARGAS MADELINE
Sale Date 2004-12-17
Sale Price $360,100
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