Search icon

A&A PROPERTY MANAGEMENT LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: A&A PROPERTY MANAGEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Jul 2019
Business ALEI: 1315905
Annual report due: 31 Mar 2026
Business address: 3 WILD ROSE LANE, NORWALK, CT, 06850, United States
Mailing address: 3 WILD ROSE LANE, NORWALK, CT, United States, 06850
ZIP code: 06850
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ARICHARDSON@PGA.COM

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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
ANDREW RICHARDSON Agent 3 WILD ROSE LANE, NORWALK, CT, 06850, United States 3 WILD ROSE LANE, NORWALK, CT, 06850, United States +1 401-529-6722 ARICHARDSON@PGA.COM 3 WILD ROSE LANE, NORWALK, CT, 06850, United States

Officer

Name Role Phone E-Mail Residence address
ANDREW RICHARDSON Officer +1 401-529-6722 ARICHARDSON@PGA.COM 3 WILD ROSE LANE, NORWALK, CT, 06850, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013111854 2025-03-24 - Annual Report Annual Report -
BF-0012271647 2024-03-08 - Annual Report Annual Report -
BF-0011477372 2023-02-07 - Annual Report Annual Report -
BF-0009834474 2023-02-07 - Annual Report Annual Report -
BF-0009027493 2023-02-07 - Annual Report Annual Report 2020
BF-0010909704 2023-02-07 - Annual Report Annual Report -
0006602426 2019-07-22 2019-07-22 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 44 SPRING HILL AVE 1/46/6/0/ 0.15 2050 Source Link
Acct Number 2050
Assessment Value $357,680
Appraisal Value $510,970
Land Use Description 2 Family
Zone C
Neighborhood 0335
Land Assessed Value $152,370
Land Appraised Value $217,670

Parties

Name A&A PROPERTY MANAGEMENT LLC
Sale Date 2019-11-21
Name RICHARDSON ANDREW W & WELLER AMBER R
Sale Date 2015-06-02
Sale Price $415,000
Name POWERS RICHARD J JR
Sale Date 2014-02-25
Name BAND PARTNERS LLC
Sale Date 2009-10-09
Sale Price $130,000
Name CITIMORTGAGE INC
Sale Date 2009-08-11
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