Entity Name: | COTTONTAIL, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 01 May 2017 |
Business ALEI: | 1237392 |
Annual report due: | 31 Mar 2026 |
Business address: | 57 RAYMOND STREET, DARIEN, CT, 06820, United States |
Mailing address: | 57 RAYMOND STREET, DARIEN, CT, United States, 06820 |
ZIP code: | 06820 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | criscuolomatthew@gmail.com |
E-Mail: | januaryrose1@yahoo.com |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Sharon M Jones | Agent | 1853 Post Road East, Westport, CT, 06880, United States | 1853 Post Road East, Westport, CT, 06880, United States | +1 203-858-3166 | sjones@jwgllp.com | 1853 Post Rd E, Westport, CT, 06880-5642, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MARCELLA R. CRISCUOLO TRUSTEE | Officer | Marcella R. Criscuolo Revocable Trust dtd August 17, 2016 57 RAYMOND STREET, DARIEN, CT, 06820, United States | 57 RAYMOND STREET, DARIEN, CT, 06820, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013077348 | 2025-03-30 | - | Annual Report | Annual Report | - |
BF-0013333248 | 2025-02-26 | - | Annual Report | Annual Report | - |
BF-0011893935 | 2023-07-21 | - | Annual Report | Annual Report | - |
BF-0010631964 | 2022-06-01 | - | Annual Report | Annual Report | - |
BF-0009769850 | 2022-06-01 | - | Annual Report | Annual Report | - |
0007324768 | 2021-04-26 | - | Annual Report | Annual Report | 2020 |
0006737591 | 2020-01-27 | - | Annual Report | Annual Report | 2018 |
0006737593 | 2020-01-27 | - | Annual Report | Annual Report | 2019 |
0005871416 | 2017-06-19 | 2017-06-19 | Interim Notice | Interim Notice | - |
0005830172 | 2017-05-01 | 2017-05-01 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Norwalk | 10 COTTONTAIL RD | 5/79/56/0/ | 0.56 | 24313 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | COTTONTAIL, LLC |
Sale Date | 2017-06-01 |
Name | CRISCUOLO MATTHEW & |
Sale Date | 2017-04-28 |
Sale Price | $565,000 |
Name | ZUPANIOTIS MELINDA |
Sale Date | 2008-04-25 |
Sale Price | $540,000 |
Name | FALES MICHAEL A & REGINA M |
Sale Date | 2001-08-01 |
Sale Price | $422,000 |
Name | BERGER MARILYN J |
Sale Date | 1989-05-12 |
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