Search icon

8-10 Byington Place, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This 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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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 -

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 8 BYINGTON PL 1/34/11/0/ 0.14 1731 Source Link
Acct Number 1731
Assessment Value $414,970
Appraisal Value $592,820
Land Use Description Commercial Improved
Zone CBDB
Neighborhood C310
Land Assessed Value $265,900
Land Appraised Value $379,860

Parties

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
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