Entity Name: | 2300 FAIRFIELD BEACH ROAD, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 27 Mar 2017 |
Business ALEI: | 1233949 |
Annual report due: | 31 Mar 2026 |
Business address: | 2308 FAIRFIELD BEACH ROAD, FAIRFIELD, CT, 06824, United States |
Mailing address: | 546 FIFTH AVE 22 ND FLOOR, NEW YORK, NY, United States, 10036 |
ZIP code: | 06824 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | abiernat@joelisaacson.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 | |
---|---|---|---|---|---|---|
RAYMOND RIZIO | Agent | ONE POST ROAD, FAIRFIELD, CT, 06824, United States | ONE POST ROAD, FAIRFIELD, CT, 06824, United States | +1 203-255-9928 | abiernat@joelisaacson.com | 931 OLD POST RD, FAIRFIELD, CT, 06824, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
STEPHANIE SCOTT | Officer | 2300 FAIRFIELD BEACH ROAD, FAIRFIELD, CT, 06824, United States | 2300 FAIRFIELD BEACH ROAD, FAIRFIELD, CT, 06824, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013075938 | 2025-02-27 | - | Annual Report | Annual Report | - |
BF-0012284092 | 2024-02-01 | - | Annual Report | Annual Report | - |
BF-0011327740 | 2023-01-10 | - | Annual Report | Annual Report | - |
BF-0010189726 | 2022-02-17 | - | Annual Report | Annual Report | 2022 |
0007133154 | 2021-02-08 | - | Annual Report | Annual Report | 2021 |
0007133146 | 2021-02-08 | - | Annual Report | Annual Report | 2020 |
0006406093 | 2019-02-25 | - | Annual Report | Annual Report | 2019 |
0006169894 | 2018-04-26 | - | Annual Report | Annual Report | 2018 |
0005801791 | 2017-03-27 | 2017-03-27 | Business Formation | Certificate of Organization | - |
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 | 2300 FAIRFIELD BEACH ROAD | 234/93/// | - | 19057 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | 2300 FAIRFIELD BEACH ROAD, LLC |
Sale Date | 2017-04-10 |
Sale Price | $675,000 |
Name | SHEA WM J;SANTANIELLO C S; |
Sale Date | 1995-11-27 |
Name | SHEA WILLIAM F/EST |
Sale Date | 1994-08-19 |
Name | SHEA WILLIAM F |
Sale Date | 1994-04-21 |
Name | SHEA WILLIAM F & MARIE F |
Sale Date | 1983-06-06 |
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