Search icon

OCA Elm Real Estate LLC

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

Company Details

Entity Name: OCA Elm Real Estate LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Sep 2024
Business ALEI: 3076362
Annual report due: 31 Mar 2025
Business address: 21 Westville Ave, Danbury, CT, 06810-5326, United States
Mailing address: 21 Westville Ave, Danbury, CT, United States, 06810-5326
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: oca.elm.llc@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Seneca Esposti Agent 21 Westville Ave, Danbury, CT, 06810-5326, United States 21 Westville Ave, Danbury, CT, 06810-5326, United States +1 203-730-8520 general@senecabusinesssvcs.com 85 Main St, Danbury, CT, 06810, United States

Officer

Name Role Business address Residence address
GABRIEL VIEIRA Officer 21 Westville Ave, Danbury, CT, 06810-5326, United States 21 Westville Ave, Danbury, CT, 06810-5326, United States
JADE DE ANDRADE Officer 21 Westville Ave, Danbury, CT, 06810-5326, United States 21 Westville Ave, Danbury, CT, 06810-5326, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012779240 2024-09-30 - 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
New Milford 12 ELM ST 35/2/194// 0.29 6348 Source Link
Acct Number 007038
Assessment Value $376,100
Appraisal Value $537,300
Land Use Description Retail
Zone VC
Neighborhood C200

Parties

Name OCA Elm Real Estate LLC
Sale Date 2025-01-14
Sale Price $655,000
Name SPRONG, MOLLY
Sale Date 2021-01-05
Name SPRONG E THOMAS + MOLLY
Sale Date 2000-07-20
Sale Price $295,000
Name NEW MILFORD PROFESSIONAL PARTN
Sale Date 1983-03-11
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