Entity Name: | Court Exchange LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 06 Jan 2022 |
Business ALEI: | 2417184 |
Annual report due: | 31 Mar 2026 |
Business address: | 211 State St, Bridgeport, CT, 06604-4808, United States |
Mailing address: | 149-11 17th Rd, Whitestone, NY, United States, 11357-2541 |
ZIP code: | 06604 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | josephtola@aol.com |
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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Joseph Tramuta | Agent | 9 Lafayette St, Milford, CT, 06460-4711, United States | 9 Lafayette St, Milford, CT, 06460-4711, United States | +1 203-627-4289 | jtramuta@mtelawfirm.com | 9 Lafayette St, Milford, CT, 06460-4711, United States |
Name | Role | Residence address |
---|---|---|
Giuseppe Tola | Officer | 940 Broad St, Bridgeport, CT, 06604-4813, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013181086 | 2025-03-30 | - | Annual Report | Annual Report | - |
BF-0012106024 | 2024-03-10 | - | Annual Report | Annual Report | - |
BF-0011135564 | 2023-03-01 | - | Annual Report | Annual Report | - |
BF-0010417213 | 2022-01-06 | - | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bridgeport | 207 STATE ST #215 | 28/941/1// | 0.38 | 6174 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Court Exchange LLC |
Sale Date | 2022-05-25 |
Sale Price | $1,850,000 |
Name | 211 STATE ST LLC |
Sale Date | 2018-06-20 |
Name | 211 MAIN STATE LLC |
Sale Date | 2008-12-01 |
Sale Price | $1,900,000 |
Name | PEOPLES BANK |
Sale Date | 1991-12-05 |
Name | PEOPLES REAL ESTATE SERVICES |
Sale Date | 1988-05-03 |
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