Search icon

2300 FAIRFIELD BEACH ROAD, LLC

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

Company Details

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

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
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

Officer

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

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 -

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 2300 FAIRFIELD BEACH ROAD 234/93/// - 19057 Source Link
Acct Number 16400
Assessment Value $577,500
Appraisal Value $825,000
Land Use Description Ocean Frt Residential
Zone BD
Neighborhood 0066
Land Assessed Value $555,590
Land Appraised Value $793,700

Parties

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
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