Search icon

Maisonet Homes LLC

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

Company Details

Entity Name: Maisonet Homes LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Jul 2023
Business ALEI: 2823928
Annual report due: 31 Mar 2026
Business address: 303 Harlem Ave, Bridgeport, CT, 06606-4537, United States
Mailing address: 303 Harlem Ave, Bridgeport, CT, United States, 06606-4537
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: maisonethomesllc@gmail.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Frank Maisonet Agent 303 Harlem Ave, Bridgeport, CT, 06606-4537, United States 303 Harlem Ave, Bridgeport, CT, 06606-4537, United States +1 203-551-0052 maisonethomesllc@gmail.com 303 Harlem Ave, Bridgeport, CT, 06606-4537, United States

Officer

Name Role Business address Phone E-Mail Residence address
Frank Maisonet Officer 303 Harlem Ave, Bridgeport, CT, 06606-4537, United States +1 203-551-0052 maisonethomesllc@gmail.com 303 Harlem Ave, Bridgeport, CT, 06606-4537, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012830568 2025-03-12 - Annual Report Annual Report -
BF-0012452419 2024-02-04 - Annual Report Annual Report -
BF-0011888804 2023-07-18 - 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
0005159019 Active OFS 2023-08-11 2028-08-11 ORIG FIN STMT

Parties

Name Maisonet Homes LLC
Role Debtor
Name NEWTOWN SAVINGS 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
Norwich 2122 OLD POND LN 129/1/4/2122/ - 8009 Source Link
Acct Number 0081260001
Assessment Value $122,000
Appraisal Value $174,300
Land Use Description Condo
Zone PC
Neighborhood 0120

Parties

Name MAISONET FRANK
Sale Date 2024-10-16
Name Maisonet Homes LLC
Sale Date 2024-02-21
Sale Price $157,000
Name MASHANTUCKET PEQUOT TRIBE THE
Sale Date 1995-06-27
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