Search icon

100 GRAYROCK RD LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: 100 GRAYROCK RD LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 Feb 2019
Business ALEI: 1299514
Annual report due: 31 Mar 2025
Business address: 100 Gray Rock Rd, Trumbull, CT, 06611-3306, United States
Mailing address: 100 Gray Rock Rd, Trumbull, CT, United States, 06611-3306
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: hatoumw@yahoo.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
William Hatoum Agent 100 Gray Rock Rd, Trumbull, CT, 06611-3306, United States 100 Gray Rock Rd, Trumbull, CT, 06611-3306, United States +1 203-706-9896 hatoumw@yahoo.com 100 Gray Rock Rd, Trumbull, CT, 06611-3306, United States

Officer

Name Role Business address Phone E-Mail Residence address
William Hatoum Officer 100 Gray Rock Rd, Trumbull, CT, 06611-3306, United States +1 203-706-9896 hatoumw@yahoo.com 100 Gray Rock Rd, Trumbull, CT, 06611-3306, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012126415 2024-07-03 - Annual Report Annual Report -
BF-0011241085 2023-03-17 - Annual Report Annual Report -
BF-0010381199 2022-04-05 - Annual Report Annual Report 2022
0007173470 2021-02-18 - Annual Report Annual Report 2021
0006814260 2020-03-05 - Annual Report Annual Report 2020
0006392600 2019-02-19 2019-02-19 Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003294867 Active OFS 2019-03-20 2024-03-20 ORIG FIN STMT

Parties

Name 100 GRAYROCK RD LLC
Role Debtor
Name FLATIRON REALTY CAPITAL LLC
Role Secured Party

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
Bridgeport 385 PARK AV #391 21/404/13// 0.13 2643 Source Link
Acct Number RA-0048490
Assessment Value $235,379
Appraisal Value $336,262
Land Use Description Four Family
Zone RB
Neighborhood 05
Land Assessed Value $26,139
Land Appraised Value $37,342

Parties

Name 100 GRAYROCK RD LLC
Sale Date 2021-06-16
Name ESTRELLA DAVID
Sale Date 2019-06-03
Sale Price $390,000
Name LING KAREN
Sale Date 2016-12-21
Sale Price $220,000
Name ANDRIOLAS STACEY
Sale Date 1997-08-12
Name ANDRIOLAS NICHOLAS
Sale Date 1993-05-17
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