Search icon

343 CARROLL AVENUE LLC

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

Company Details

Entity Name: 343 CARROLL AVENUE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 Oct 2019
Business ALEI: 1325254
Annual report due: 31 Mar 2025
Business address: 37 Coburn St, Fairfield, CT, 06825-5439, United States
Mailing address: 37 Coburn St, Fairfield, CT, United States, 06825-5439
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ERZSISZOTAK@HOTMAIL.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
ERZSEBET DELIA Agent 37 Coburn St, Fairfield, CT, 06825-5439, United States 37 Coburn St, Fairfield, CT, 06825-5439, United States +1 203-241-7489 ERZSISZOTAK@HOTMAIL.COM 37 Coburn St, Fairfield, CT, 06825-5439, United States

Officer

Name Role Business address Phone E-Mail Residence address
ERZSEBET DELIA Officer 37 Coburn St, Fairfield, CT, 06825-5439, United States +1 203-241-7489 ERZSISZOTAK@HOTMAIL.COM 37 Coburn St, Fairfield, CT, 06825-5439, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011488637 2024-05-16 - Annual Report Annual Report -
BF-0012061050 2024-05-16 - Annual Report Annual Report -
BF-0010914966 2022-12-27 - Annual Report Annual Report -
BF-0008445314 2022-07-17 - Annual Report Annual Report 2020
BF-0009850273 2022-07-17 - Annual Report Annual Report -
0006665921 2019-10-22 2019-10-22 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
0003397231 Active OFS 2020-08-17 2025-08-17 ORIG FIN STMT

Parties

Name 343 CARROLL AVENUE LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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 343 CARROLL AV #349 38/633/30// 0.13 4020 Source Link
Acct Number RO-0037090
Assessment Value $239,450
Appraisal Value $342,080
Land Use Description Six Family
Zone RBB
Neighborhood 10
Land Assessed Value $34,010
Land Appraised Value $48,590

Parties

Name 343 CARROLL AVENUE LLC
Sale Date 2019-11-04
Name DELIA ERZSABET
Sale Date 2019-09-10
Sale Price $300,000
Name ORTIZ JESUS
Sale Date 2005-03-24
Sale Price $160,000
Name ROBINSON WESLEY
Sale Date 1999-09-20
Sale Price $55,000
Name OWENS JOSEPH A
Sale Date 1988-04-22
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