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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role | Business address |
---|---|---|
GAGLIO REALTY, LLC | Officer | 1387 SEAVIEW AVENUE, BRIDGEPORT, CT, 06607, United States |
Name | Role | Business address | Mailing address | Phone | 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 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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||
|
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 |
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