Search icon

2115 SEAVIEW AVE LLC

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

Company Details

Entity Name: 2115 SEAVIEW AVE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Mar 2019
Business ALEI: 1301261
Annual report due: 31 Mar 2026
Business address: 2115 Seaview Ave, Bridgeport, CT, 06610, United States
Mailing address: 311 GREENWICH AVE, STAMFORD, CT, United States, 06901
ZIP code: 06610
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jcmsvcs@gmail.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TONY BRANCA Agent 700 SUMMER ST, 1K, STAMFORD, CT, 06901, United States 700 SUMMER ST, 1K, STAMFORD, CT, 06901, United States +1 203-223-2111 info@cpa-payroll.com 69 HARDING ROAD, OLD GREENWICH, CT, 06870, United States

Officer

Name Role Business address Residence address
JEAN CLAUDE MERZ Officer 311 GREENWICH AVE, STAMFORD, CT, 06901, United States 209 S Water St, Greenwich, CT, 06830-6890, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013107385 2025-03-26 - Annual Report Annual Report -
BF-0012123949 2024-03-27 - Annual Report Annual Report -
BF-0011246743 2023-01-13 - Annual Report Annual Report -
BF-0010327410 2022-02-20 - Annual Report Annual Report 2022
0007147795 2021-02-12 - Annual Report Annual Report 2021
0006846241 2020-03-23 - Annual Report Annual Report 2020
0006428008 2019-03-01 2019-03-01 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
Bridgeport 2115 SEAVIEW AV 49/1804/2/K/ 1.62 15828 Source Link
Acct Number R--0056250
Assessment Value $239,850
Appraisal Value $342,640
Land Use Description Vac Ind Lnd
Zone ILI
Neighborhood IND2
Land Assessed Value $224,600
Land Appraised Value $320,860

Parties

Name 2115 SEAVIEW AVE LLC
Sale Date 2019-06-11
Sale Price $79,000
Name FAIRFIELD COUNTY CARTING, LLC
Sale Date 2005-12-22
Sale Price $265,000
Name A & R ELECTRIC, INC.
Sale Date 2005-12-22
Name GLORIA LAURA
Sale Date 2005-12-22
Name GLORIA AMERICO
Sale Date 2003-02-27
Sale Price $70,000
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