Entity Name: | 8-10 Byington Place, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 28 Mar 2024 |
Business ALEI: | 2978684 |
Annual report due: | 31 Mar 2026 |
Business address: | 26 Fitch Street, Norwalk, CT, 06855, United States |
Mailing address: | 26 Fitch Street, Suite 1A, Norwalk, CT, United States, 06855 |
ZIP code: | 06855 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | richardtavella@yahoo.com |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesThis industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
Richard Tavella | Officer | 26 Fitch Street, Suite 1A, Norwalk, CT, 06855, United States | 10 Romindon Ct, Norwalk, CT, 06851-3405, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Timothy Aspinwall | Agent | 3200 Main Street, Stratford, CT, 06614, United States | 3200 Main Street, Stratford, CT, 06614, United States | +1 203-377-7348 | t.aspinwall@atty-aspinwall.com | 646 Riverdale Drive, Stratford, CT, 06615, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012865528 | 2025-03-12 | - | Annual Report | Annual Report | - |
BF-0012594561 | 2024-03-28 | - | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Norwalk | 8 BYINGTON PL | 1/34/11/0/ | 0.14 | 1731 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | 8-10 Byington Place, LLC |
Sale Date | 2024-07-24 |
Sale Price | $900,000 |
Name | CORCO LLC |
Sale Date | 2003-06-04 |
Sale Price | $160,000 |
Name | MCGUIRK GEORGE |
Sale Date | 2001-02-12 |
Name | MCGUIRK GEORGE J EST- |
Sale Date | 2001-02-12 |
Name | MCGUIRK GEOGE J EST- CAPUTO MATTHEW A EX |
Sale Date | 1979-01-18 |
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