Search icon

27 Canal Street LLC

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

Company Details

Entity Name: 27 Canal Street LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Aug 2024
Business ALEI: 3060477
Annual report due: 31 Mar 2026
Business address: 53 Bel Aire Dr, Plainville, CT, 06062-1518, United States
Mailing address: 53 Bel Aire Dr, Plainville, CT, United States, 06062-1518
ZIP code: 06062
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: alexander.ciszek@gmail.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Alexander J. Ciszek Agent 53 Bel Aire Dr, Plainville, CT, 06062-1518, United States 53 Bel Aire Dr, Plainville, CT, 06062-1518, United States +1 860-930-9746 alexander.ciszek@gmail.com 53 Bel Aire Dr, Plainville, CT, 06062-1518, United States

Officer

Name Role Business address Phone E-Mail Residence address
Alexander J. Ciszek Officer 53 Bel Aire Dr, Plainville, CT, 06062-1518, United States +1 860-930-9746 alexander.ciszek@gmail.com 53 Bel Aire Dr, Plainville, CT, 06062-1518, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012886577 2025-03-27 - Annual Report Annual Report -
BF-0012745452 2024-08-27 - Business Formation Certificate of Organization -

Property Records Card

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 Unique Id Size url
Plainville 27 CANAL ST R01173 0.3200 Source Link
Property Use Residential
Primary Use Residential
Zone R
Appraised Value 231,100
Assessed Value 161,770

Parties

Name 27 Canal Street LLC
Sale Date 2024-09-12
Sale Price $0
Name CISZEK ALEXANDER JOHN+
Sale Date 1980-09-29
Sale Price $0
Name NADEAU PATRICK P
Sale Date 1973-09-11
Sale Price $0
See something incorrect or outdated?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