Search icon

ECLYPSE HOLDINGS, LLC

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

Company Details

Entity Name: ECLYPSE HOLDINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Nov 2018
Business ALEI: 1291882
Annual report due: 31 Mar 2026
Business address: 12 SHOREHAVEN ROAD, NORWALK, CT, 06855, United States
Mailing address: 12 SHOREHAVEN ROAD, NORWALK, CT, United States, 06855
ZIP code: 06855
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: tim@ramierlaw.com
E-Mail: abarbuto@barbutolaw.com

Industry & Business Activity

NAICS

551112 Offices of Other Holding Companies

This U.S. industry comprises legal entities known as holding companies (except bank holding) primarily engaged in holding the securities of (or other equity interests in) companies and enterprises for the purpose of owning a controlling interest or influencing the management decisions of these firms. The holding companies in this industry do not administer, oversee, and manage other establishments of the company or enterprise whose securities they hold. Learn more at the U.S. Census Bureau

Officer

Name Role Business address
RABBIT HILL ROAD, LLC Officer 12 SHOREHAVEN ROAD, NORWALK, CT, 06855, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Ariane STIEGLER Agent 12 SHOREHAVEN ROAD, NORWALK, CT, 06855, United States 12 SHOREHAVEN ROAD, NORWALK, CT, 06855, United States +1 561-531-8221 abarbuto@barbutolaw.com 12 SHorehaven Road, NORWALK, CT, 06855, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013105408 2025-02-24 - Annual Report Annual Report -
BF-0012348092 2024-09-30 - Annual Report Annual Report -
BF-0011245329 2023-06-21 - Annual Report Annual Report -
BF-0010381212 2022-03-28 - Annual Report Annual Report 2022
0007205853 2021-03-05 - Annual Report Annual Report 2021
0006878619 2020-04-08 - Annual Report Annual Report 2020
0006651682 2019-09-30 - Annual Report Annual Report 2019
0006285222 2018-11-30 2018-11-30 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 12 SHOREHAVEN RD 3/77/3/0/ 1 9347 Source Link
Acct Number 9347
Assessment Value $4,727,330
Appraisal Value $6,753,330
Land Use Description Single Family
Zone A3
Neighborhood 02481
Land Assessed Value $2,814,000
Land Appraised Value $4,020,000

Parties

Name ECLYPSE HOLDINGS, LLC
Sale Date 2018-12-10
Sale Price $5,020,000
Name KLAFFKY THOMAS E
Sale Date 2005-07-20
Sale Price $6,100,000
Name BRUGGEMANN ROBERT A & BARBARA
Sale Date 2000-11-09
Sale Price $1,650,000
Name SHOREHAVEN INVESTMENTS, LLC
Sale Date 1999-10-22
Sale Price $1,000,000
Name KNIGHTS OF COLUMBUS BLDG ASSOC
Sale Date 1940-12-31
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