Search icon

126 Flax Hill, LLC

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

Company Details

Entity Name: 126 Flax Hill, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Feb 2022
Business ALEI: 2459952
Annual report due: 31 Mar 2026
Business address: 15 Great Hill Rd, Darien, CT, 06820-4801, United States
Mailing address: 15 Great Hill Rd, Darien, CT, United States, 06820-4801
ZIP code: 06820
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: timtopi511@gmail.com

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

This U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
John Cassone Agent 17 Hoyt Street, Stamford, CT, 06905, United States 17 Hoyt Street, Stamford, CT, 06905, United States +1 203-348-5209 jcassoneattorney@aol.com 196 North Street, Stamford, CT, 06901, United States

Officer

Name Role Business address Residence address
Angela Papetti Officer 15 Great Hill Rd, Darien, CT, 06820-4801, United States 15 Great Hill Rd, Darien, CT, 06820-4801, United States
Shpetim Topi Officer 15 Great Hill Rd, Darien, CT, 06820-4801, United States 15 Great Hill Rd, Darien, CT, 06820-4801, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013185464 2025-02-25 - Annual Report Annual Report -
BF-0012164476 2024-01-03 - Annual Report Annual Report -
BF-0011139935 2023-02-20 - Annual Report Annual Report -
BF-0010481171 2022-02-18 - 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 126 FLAX HILL RD 2/39/18/0/ 0.07 4776 Source Link
Acct Number 4776
Assessment Value $359,890
Appraisal Value $514,120
Land Use Description 4 Family
Zone D
Neighborhood 0286
Land Assessed Value $113,780
Land Appraised Value $162,540

Parties

Name 126 Flax Hill, LLC
Sale Date 2022-04-13
Name ANATASOGLOU THOMAS
Sale Date 1993-02-26
Name ANASTASOGLOU THOMAS
Sale Date 1993-02-26
Name PAPADOPOULOS EFI
Sale Date 1990-12-10
Name TOPI SHPETIM &
Sale Date 2022-01-25
Sale Price $475,000
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