Search icon

225 Main Norwalk LLC

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

Company Details

Entity Name: 225 Main Norwalk LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Nov 2023
Business ALEI: 2890665
Annual report due: 31 Mar 2026
Business address: 57 Viaduct Rd, Stamford, CT, 06907-2723, United States
Mailing address: 57 Viaduct Rd, Stamford, CT, United States, 06907-2723
ZIP code: 06907
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jgrassojr@grassoconstruction.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Shannon L. Grasso Officer 57 Viaduct Rd, Stamford, CT, 06907-2723, United States 30 Laurel Brook Ln, Fairfield, CT, 06824-2079, United States
Joseph M. Grasso Jr. Officer 57 Viaduct Rd, Stamford, CT, 06907-2723, United States 30 Laurel Brook Ln, Fairfield, CT, 06824-2079, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Descera Daigle Agent 200 Connecticut Ave, Norwalk, CT, 06854-1940, United States 200 Connecticut Ave, Norwalk, CT, 06854-1940, United States +1 203-899-8900 ddaigle@goldgru.com 58 James St, Fairfield, CT, 06824-6420, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012846720 2025-02-27 - Annual Report Annual Report -
BF-0012464537 2024-02-29 - Annual Report Annual Report -
BF-0012316742 2023-11-15 - 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
0005195921 Active OFS 2024-03-08 2029-03-08 ORIG FIN STMT

Parties

Name 225 Main Norwalk LLC
Role Debtor
Name Ives 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
Norwalk 3 RATCHFORD PL 1/105/28/0/ 0.79 156 Source Link
Acct Number 156
Assessment Value $1,318,980
Appraisal Value $1,884,260
Land Use Description Commercial Improved
Zone B2
Neighborhood C100
Land Assessed Value $889,490
Land Appraised Value $1,270,700

Parties

Name 225 Main Norwalk LLC
Sale Date 2024-03-11
Sale Price $2,225,000
Name ROMANO REALTY -
Sale Date 2000-06-21
Sale Price $850,000
Name ROMANO REALTY -,
Sale Date 2000-06-21
Sale Price $425,000
Name WEITZ ANNA EST -,
Sale Date 1996-05-02
Name WEITZ ANNA EST -
Sale Date 1996-05-02
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