Search icon

PROSPECT GLENROCK LLC

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

Company Details

Entity Name: PROSPECT GLENROCK LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Nov 2020
Business ALEI: 1367115
Annual report due: 31 Mar 2026
Business address: 12 ALGONQUIN LANE, UNIT B, STRATFORD, CT, 06614, United States
Mailing address: 12 ALGONQUIN LANE, UNIT B, STRATFORD, CT, United States, 06614
ZIP code: 06614
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: prospectglenrockllc@gmail.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PETER STOOGENKE Agent 12 ALGONQUIN LANE, UNIT B, STRATFORD, CT, 06614, United States 12 ALGONQUIN LANE, UNIT B, STRATFORD, CT, 06614, United States +1 203-943-4646 MERCURY37@GMAIL.COM 12 ALGONQUIN LANE, UNIT B, STRATFORD, CT, 06614, United States

Officer

Name Role Residence address
JOYCE STOOGENKE Officer 35 SHERWOOD AVENUE, BRIDGEPORT, CT, 06605, United States
DANIEL STOOGENKE Officer 12 ALGONQUIN LANE, UNIT B, STRATFORD, CT, 06614, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013142132 2025-03-30 - Annual Report Annual Report -
BF-0012572269 2024-03-09 - Annual Report Annual Report -
BF-0012484805 2023-12-07 2023-12-07 Reinstatement Certificate of Reinstatement -
BF-0012472593 2023-11-30 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011951228 2023-08-30 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007023554 2020-11-20 2020-11-20 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 80 GLENROCK #G80 5/38A/14/G80/ - 15864 Source Link
Acct Number 15864
Assessment Value $190,740
Appraisal Value $272,490
Land Use Description Condominium
Zone B2
Neighborhood 5570

Parties

Name PROSPECT GLENROCK LLC
Sale Date 2021-02-08
Name STOOGENKE DANIEL L TRUSTEE &
Sale Date 2011-12-29
Sale Price $221,000
Name KELLEY TODD M
Sale Date 2004-01-23
Sale Price $212,000
Name DEVANEY LAURIE A
Sale Date 2003-05-06
Name MATOCHIK LAURIE
Sale Date 1992-05-20
Sale Price $93,500
Stratford 12 ALGONQUIN LN 60/191/3/12B/ - 287 Source Link
Acct Number 0028100
Assessment Value $135,520
Appraisal Value $193,600
Land Use Description Condominium

Parties

Name PROSPECT GLENROCK LLC
Sale Date 2023-10-04
Name STOOGENKE PETER
Sale Date 2023-09-05
Sale Price $305,000
Name KONDAUR CAPITAL REAL PROPERTY LLC
Sale Date 2022-12-27
Name GITSIT SOLUTIONS, LLC
Sale Date 2022-08-12
Name PIERSON PATRICIA M EST
Sale Date 2019-07-29
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