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 |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
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 |
Name | Role | Business address | Mailing address | Phone | 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 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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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