Search icon

24 Van Zant LLC

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

Company Details

Entity Name: 24 Van Zant LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 29 Oct 2021
Business ALEI: 2372167
Annual report due: 31 Mar 2025
Business address: 469 Post Rd, Darien, CT, 06820-3607, United States
Mailing address: 469 Post Rd, Darien, CT, United States, 06820-3607
ZIP code: 06820
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: peter@grantsautobody.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

Officer

Name Role Residence address
Peter Grant Officer 104 Old Kings Hwy S, Darien, CT, 06820-5410, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Michael Franco Agent 125 Elm Street, New Canaan, CT, 06840, United States 125 Elm Street, New Canaan, CT, 06840, United States +1 203-858-4489 mfranco@francolaw.com 684 Valley Rd, New Canaan, CT, 06840-3335, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010379715 2024-07-09 - Annual Report Annual Report 2022
BF-0012171626 2024-07-09 - Annual Report Annual Report -
BF-0011133443 2024-07-09 - Annual Report Annual Report -
BF-0012658358 2024-06-06 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010138136 2021-10-29 - 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 24 VAN ZANT ST 3/38/3/0/ 0.3 8152 Source Link
Acct Number 8152
Assessment Value $884,120
Appraisal Value $1,263,030
Land Use Description Commercial Improved
Zone NB
Neighborhood C420
Land Assessed Value $459,510
Land Appraised Value $656,440

Parties

Name 24 Van Zant LLC
Sale Date 2021-11-30
Sale Price $1,250,000
Name EHRISMANN FRANCIS PAUL
Sale Date 2018-05-31
Name EHRISMANN HARRY S EST -
Sale Date 2011-12-22
Name EHRISMANN HARRY S
Sale Date 1964-12-21
Sale Price $29,500
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