Search icon

AGTL Properties, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

551112 Offices of Other Holding Companies

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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 -

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 141 CENTER STREET 241/115/A// - 109152 Source Link
Acct Number 21193
Assessment Value $743,960
Appraisal Value $1,062,800
Land Use Description Single Fam Vacant
Zone R3
Neighborhood 0050
Land Assessed Value $743,960
Land Appraised Value $1,062,800

Parties

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
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