Search icon

GREEN PIPER LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: GREEN PIPER LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 10 Apr 2017
Business ALEI: 1235337
Annual report due: 31 Mar 2025
Business address: 148 North Avenue, WESTPORT, CT, 06880, United States
Mailing address: 148 North Avenue, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: nick@phoenixreid.com
E-Mail: nmoleksak@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 Business address Phone E-Mail Residence address
Elyse Oleksak Officer - +1 339-225-0178 elyse.oleksak@gmail.com 148 North Ave, Westport, CT, 06880, United States
NICHOLAS OLEKSAK Officer 148 North Avenue, WESTPORT, CT, 06880, United States - - 148 NORTH AVENUE, WESTPORT, CT, 06880, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Elyse Oleksak Agent 148 North Avenue, WESTPORT, CT, 06880, United States 148 North Avenue, WESTPORT, CT, 06880, United States +1 339-225-0178 elyse.oleksak@gmail.com 148 North Ave, Westport, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012286906 2025-04-08 - Annual Report Annual Report -
BF-0011329571 2023-03-14 - Annual Report Annual Report -
BF-0010340544 2022-02-17 - Annual Report Annual Report 2022
0007105473 2021-02-02 - Annual Report Annual Report 2021
0006709982 2020-01-03 - Annual Report Annual Report 2020
0006709980 2020-01-03 - Annual Report Annual Report 2019
0006709978 2020-01-03 - Annual Report Annual Report 2018
0005815495 2017-04-10 2017-04-10 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
Westport 148 NORTH AVE E13//051/000/ 1.02 842 Source Link
Acct Number 4859
Assessment Value $1,464,600
Appraisal Value $2,092,200
Land Use Description Single Family Res
Zone AA
Neighborhood 160
Land Assessed Value $403,500
Land Appraised Value $576,400

Parties

Name GREEN PIPER LLC
Sale Date 2017-05-22
Sale Price $1,910,000
Name SHEARER MICHAEL J & JEANNE M
Sale Date 2012-06-01
Sale Price $2,075,000
Name 148 NORTH AVE LLC
Sale Date 2007-06-29
Name GOLDBERG JENNIFER
Sale Date 2007-06-29
Name GOLDBERG ADAM & JENNIFER
Sale Date 2006-11-17
Sale Price $2,279,000
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