Search icon

EDDIE BOY LLC

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

Company Details

Entity Name: EDDIE BOY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 10 Apr 2023
Business ALEI: 2766592
Annual report due: 31 Mar 2026
Business address: 95 Bayberry Ln, Westport, CT, 06880-4000, United States
Mailing address: 95 Bayberry Ln, Westport, CT, United States, 06880-4000
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ssmmrf@optonline.net

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Ron Friedson Agent 95 Bayberry Ln, Westport, CT, 06880-4000, United States 95 Bayberry Ln, Westport, CT, 06880-4000, United States +1 203-246-8013 ssmmrf@optonline.net 95 Bayberry Ln, Westport, CT, 06880-4000, United States

Officer

Name Role Business address Phone E-Mail Residence address
Susan Friedson Officer 95 Bayberry Ln, Westport, CT, 06880-4000, United States - - 95 Bayberry Ln, Westport, CT, 06880-4000, United States
Ron Friedson Officer 95 Bayberry Ln, Westport, CT, 06880-4000, United States +1 203-246-8013 ssmmrf@optonline.net 95 Bayberry Ln, Westport, CT, 06880-4000, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012816835 2025-03-24 - Annual Report Annual Report -
BF-0012429696 2025-03-24 - Annual Report Annual Report -
BF-0011762434 2023-04-10 - Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005140403 Active OFS 2023-05-11 2028-05-11 ORIG FIN STMT

Parties

Name EDDIE BOY LLC
Role Debtor
Name BANKWELL BANK
Role Secured Party

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
Fairfield 138 SCHOOL STREET 79/360/// - 7926 Source Link
Acct Number 09843
Assessment Value $371,840
Appraisal Value $531,200
Land Use Description 2 Family
Zone C
Neighborhood 0080
Land Assessed Value $207,200
Land Appraised Value $296,000

Parties

Name EDDIE BOY LLC
Sale Date 2023-05-11
Sale Price $594,000
Name MORAN TOMMY E
Sale Date 2003-04-09
Sale Price $107,500
Name KELLY ANTHONY & MORAN TOMMY E
Sale Date 1997-10-30
Sale Price $220,000
Name KOZAR IVANKA
Sale Date 1993-06-21
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