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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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