Entity Name: | AGTL Properties, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 28 Jun 2023 |
Business ALEI: | 2813189 |
Annual report due: | 31 Mar 2026 |
Business address: | 780 Harbor Road, Southport, CT, 06890, United States |
Mailing address: | 780 Harbor Road, Southport, CT, United States, 06890 |
ZIP code: | 06890 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | daniellecsegal@gmail.com |
NAICS
551112 Offices of Other Holding CompaniesThis U.S. industry comprises legal entities known as holding companies (except bank holding) primarily engaged in holding the securities of (or other equity interests in) companies and enterprises for the purpose of owning a controlling interest or influencing the management decisions of these firms. The holding companies in this industry do not administer, oversee, and manage other establishments of the company or enterprise whose securities they hold. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
James M. Powers | Agent | 2507 Post Road, Southport, CT, 06890, United States | 2507 Post Road, Southport, CT, 06890, United States | +1 203-319-7100 | jpowers@brodywilk.com | 375 Sasco Hill Road, Fairfield, CT, 06824, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Jonathan Segal | Officer | 780 Harbor Road, Southport, CT, 06890, United States | 780 Harbor Road, Southport, CT, 06890, United States |
Danielle Segal | Officer | 780 Harbor Road, Southport, CT, 06890, United States | 780 Harbor Road, Southport, CT, 06890, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012827870 | 2025-02-27 | - | Annual Report | Annual Report | - |
BF-0012452791 | 2024-01-13 | - | Annual Report | Annual Report | - |
BF-0011868120 | 2023-06-28 | - | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Fairfield | 141 CENTER STREET | 241/115/A// | - | 109152 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AGTL Properties, LLC |
Sale Date | 2023-08-01 |
Sale Price | $2,786,000 |
Name | SEASHELL REAL ESTATE, LLC |
Sale Date | 2023-03-03 |
Sale Price | $1 |
Name | HALL ANDREW J & CHRISTINE C |
Sale Date | 1994-08-16 |
Sale Price | $620,000 |
Name | PERRY WALTER IV 1/2 & GURDON |
Sale Date | 1993-11-08 |
Name | PERRY WALTER III |
Sale Date | 1956-12-03 |
Sale Price | $100 |
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