Search icon

FISHER PROPERTIES, LLC

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

Company Details

Entity Name: FISHER PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Jul 2018
Business ALEI: 1278559
Annual report due: 31 Mar 2026
Business address: 102 GREENS FARMS ROAD, WESTPORT, CT, 06880, United States
Mailing address: 102 GREENS FARMS ROAD, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mark@marksank.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
CRAIG FISHER Officer 102 GREENS FARMS ROAD, WESTPORT, CT, 06880, United States NONE, NORWALK, CT, 06851, United States
ELIZABETH FISHER Officer 102 GREENS FARMS ROAD, WESTPORT, CT, 06880, United States 8 AUTUM DRIVE, BETHEL, CT, 06801, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK A SANK Agent 666 Glenbrook Rd, Stamford, CT, 06906, United States 666 GLENBROOK ROAD, STAMFORD, CT, 06906, United States +1 203-967-1190 mark@marksank.com 41 COMSTOCK HILL ROAD, NORWALK, CT, 06850, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013096294 2025-03-11 - Annual Report Annual Report -
BF-0012187131 2024-01-05 - Annual Report Annual Report -
BF-0011231160 2023-02-24 - Annual Report Annual Report -
BF-0010232109 2022-02-11 - Annual Report Annual Report 2022
0007191692 2021-02-26 - Annual Report Annual Report 2021
0006829493 2020-03-12 - Annual Report Annual Report 2020
0006480376 2019-03-20 - Annual Report Annual Report 2019
0006213037 2018-07-09 2018-07-09 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 666 MAIN AVE #A/10 5/35/34/A/10/ - 15548 Source Link
Acct Number 15548
Assessment Value $174,120
Appraisal Value $248,750
Land Use Description Condominium
Zone B2
Neighborhood 5240

Parties

Name FISHER PROPERTIES, LLC
Sale Date 2018-07-30
Name FISHER CRAIG
Sale Date 2005-11-08
Sale Price $255,000
Name MNL TOWN LINE, LLC
Sale Date 2002-09-05
Sale Price $104,700
Name CONN PROPERTY ACQUISTION
Sale Date 1994-09-09
Sale Price $1,100,000
Name TOWN LINE PROPERTIES, LLC
Sale Date 1994-09-09
Sale Price $1,100,000
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