Search icon

90 Coggswell Street LLC

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

Company Details

Entity Name: 90 Coggswell Street LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Jun 2022
Business ALEI: 2577729
Annual report due: 31 Mar 2026
Business address: 2 Deerwood Manor, Norwalk, CT, 06851, United States
Mailing address: 2 Deerwood Manor, Norwalk, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: weglarznatasha@gmail.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Natasha Weglarz Agent 2 Deerwood Manor, Norwalk, CT, 06851, United States 2 Deerwood Manor, Norwalk, CT, 06851, United States +1 917-673-0368 weglarznatasha@gmail.com 2 Deerwood Manor, Norwalk, CT, 06851-2629, United States

Officer

Name Role Business address Phone E-Mail Residence address
Grzegorz Weglarz Officer 2 Deerwood Manor, Norwalk, CT, 06851, United States - - 2 Deerwood Manor, Norwalk, CT, 06851, United States
Natasha Weglarz Officer 2 Deerwood Manor, Norwalk, CT, 06851, United States +1 917-673-0368 weglarznatasha@gmail.com 2 Deerwood Manor, Norwalk, CT, 06851-2629, United States

History

Type Old value New value Date of change
Name change 90 Cogswell Street LLC 90 Coggswell Street LLC 2022-06-20

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013198061 2025-03-25 - Annual Report Annual Report -
BF-0012248506 2024-03-20 - Annual Report Annual Report -
BF-0011520030 2023-03-29 - Annual Report Annual Report -
BF-0010647111 2022-06-20 2022-06-20 Name Change Amendment Certificate of Amendment -
BF-0010626724 2022-06-07 - 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
Bridgeport 90 COGGSWELL ST 61/2040/27/B/ 0.12 19819 Source Link
Acct Number R--0039820
Assessment Value $121,821
Appraisal Value $174,033
Land Use Description Single Family
Zone RB
Neighborhood 14
Land Assessed Value $22,451
Land Appraised Value $32,073

Parties

Name 90 Coggswell Street LLC
Sale Date 2022-08-18
Name 90 COGGSWELL ST LLC
Sale Date 2022-08-18
Sale Price $224,900
Name CORDERO ARACELIS
Sale Date 2011-01-10
Sale Price $90,000
Name TORRES TOMAS
Sale Date 2005-01-05
Sale Price $170,000
Name WILHOITE FRANCES A
Sale Date 1999-02-19
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