Entity Name: | 20 WALLACE STREET, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 14 Mar 2018 |
Business ALEI: | 1266547 |
Annual report due: | 31 Mar 2026 |
Business address: | 67 Blakeman Pl, Stratford, CT, 06615-5902, United States |
Mailing address: | 67 Blakeman Pl, Stratford, CT, United States, 06615-5902 |
ZIP code: | 06615 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | DIAS12@LIVE.COM |
NAICS
531190 Lessors of Other Real Estate PropertyThis industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Alexia Andrade | Agent | 67 Blakeman Pl, Stratford, CT, 06615-5902, United States | 67 Blakeman Pl, Stratford, CT, 06615-5902, United States | +1 203-383-9986 | alexiausa2011@gmail.com | 41 Grasso Ter, Bridgeport, CT, 06604-1413, United States |
Name | Role | Residence address |
---|---|---|
Ricardo Andrade | Officer | 41 Grasso Ter, Bridgeport, CT, 06604-1413, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013305152 | 2025-01-29 | - | Reinstatement | Certificate of Reinstatement | - |
BF-0013228635 | 2024-11-25 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012738110 | 2024-08-21 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010767579 | 2022-11-19 | - | Annual Report | Annual Report | - |
BF-0009867817 | 2022-11-19 | - | Annual Report | Annual Report | - |
BF-0008175725 | 2022-11-19 | - | Annual Report | Annual Report | 2020 |
BF-0008175726 | 2022-11-19 | - | Annual Report | Annual Report | 2019 |
0006123966 | 2018-03-14 | 2018-03-14 | 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 | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bridgeport | 20 WALLACE ST | 47/1002/10// | 0.06 | 6289 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | 20 WALLACE STREET, LLC |
Sale Date | 2018-03-20 |
Sale Price | $19,500 |
Name | BENCHMARK MUNI TAX SVCS |
Sale Date | 2017-04-10 |
Name | COOPERATIVE LANE & LEASE LLC |
Sale Date | 2000-05-23 |
Name | CORSI BRUNO |
Sale Date | 1996-08-29 |
Sale Price | $5,000 |
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