Search icon

3 ELMCREST, LLC

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

Company Details

Entity Name: 3 ELMCREST, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Apr 2018
Business ALEI: 1271617
Annual report due: 31 Mar 2026
Business address: 1387 SEAVIEW AVENUE, BRIDGEPORT, CT, 06607, United States
Mailing address: 1387 SEAVIEW AVENUE 1387 SEAVIEW AVENUE, BRIDGEPORT, CT, United States, 06607
ZIP code: 06607
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: maria.peloso@hathawaypm.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

Officer

Name Role Business address
GAGLIO REALTY, LLC Officer 1387 SEAVIEW AVENUE, BRIDGEPORT, CT, 06607, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARIO P. MUSILLI Agent 1100 SUMMER STREET, 1100 SUMMER STREET, STAMFORD, CT, 06905, United States 1100 SUMMER STREET, 1100 SUMMER STREET, STAMFORD, CT, 06905, United States +1 203-348-6611 mario@musillilaw.com 253 SKYVIEW DRIVE, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013089652 2025-02-18 - Annual Report Annual Report -
BF-0012196714 2024-01-17 - Annual Report Annual Report -
BF-0011354681 2023-03-30 - Annual Report Annual Report -
BF-0010225939 2022-03-01 - Annual Report Annual Report 2022
0007116651 2021-02-03 - Annual Report Annual Report 2021
0006744158 2020-02-06 - Annual Report Annual Report 2020
0006456562 2019-03-12 - Annual Report Annual Report 2019
0006316492 2019-01-10 2019-01-10 Change of Agent Agent Change -
0006202798 2018-06-19 2018-06-19 Interim Notice Interim Notice -
0006171696 2018-04-27 2018-04-27 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
Norwalk 3 ELMCREST TER 1/3/9/0/ 0.62 1604 Source Link
Acct Number 1604
Assessment Value $3,749,850
Appraisal Value $5,356,930
Land Use Description Apartments - Com
Zone D
Neighborhood C340
Land Assessed Value $576,020
Land Appraised Value $822,880

Parties

Name 3 ELMCREST, LLC
Sale Date 2018-04-30
Sale Price $900,000
Name GUIMOND JOSEPH L +
Sale Date 1992-05-12
Name GUIMOND JOSEPH L
Sale Date 1992-05-12
Name GUIMOND JOSEPH L +
Sale Date 1975-12-08
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