Search icon

NEWMAN FAMILY, LLC

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

Company Details

Entity Name: NEWMAN FAMILY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Dec 1994
Branch of: NEWMAN FAMILY, LLC, FLORIDA (Company Number L07000083619)
Business ALEI: 0506171
Annual report due: 31 Mar 2026
Business address: 4101 NORTH OCEAN BOULEVARD APT. D-1101, BOCA RATON, FL, 33431, United States
Mailing address: 4101 N. OCEAN BLVD D1101 D1101, BOCA RATON, FL, United States, 33431
Place of Formation: FLORIDA
E-Mail: DOLSAM1@AOL.COM

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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
GREEN AND GROSS, P. C. Agent

Officer

Name Role Business address Residence address
SAMUEL A. NEWMAN Officer 4101 NORTH OCEAN BOULEVARD APT. D-1101, BOCA RATON, FL, 33431, United States 4101 N. OCEAN BLVD. APT D-1101, D1101, BOCA RATON, FL, 33431, United States
DOLORES NEWMAN Officer 4101 N, OCEAN BLVD D1101, BOCA RATON, FL, 33431, United States 4101 NORTH OCEAN BLVD, APT. D1101, BOCA RATON, FL, 33431, United States

History

Type Old value New value Date of change
Name change NEWMAN FAMILY LIMITED PARTNERSHIP NEWMAN FAMILY, LLC 2016-12-20

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012922338 2025-03-11 - Annual Report Annual Report -
BF-0012361137 2024-01-24 - Annual Report Annual Report -
BF-0011254383 2023-01-30 - Annual Report Annual Report -
BF-0010530507 2022-06-24 - Annual Report Annual Report -
BF-0009868145 2022-03-28 - Annual Report Annual Report -
BF-0008677781 2021-11-26 - Annual Report Annual Report 2020
0006494120 2019-03-26 - Annual Report Annual Report 2018
0006494153 2019-03-26 - Annual Report Annual Report 2019
0006165892 2018-04-19 - Annual Report Annual Report 2017
0006165882 2018-04-19 - Annual Report Annual Report 2016

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
Norwich 150 YANTIC ST #134 92/2/4/134/ - 11103 Source Link
Acct Number 0112640001
Assessment Value $62,900
Appraisal Value $89,900
Land Use Description Condo
Zone MF
Neighborhood 0090

Parties

Name NEWMAN FAMILY, LLC
Sale Date 2017-01-25
Name NEWMAN FAMILY, LLC
Sale Date 2008-05-09
Name NEWMAN PROPERTIES
Sale Date 2002-07-01
Sale Price $135,000
Name THOMAS JEFFERSON LIMITED PRTSHP
Sale Date 1988-12-01
Norwich 150 YANTIC ST #126 92/2/4/126/ - 81 Source Link
Acct Number 0000820001
Assessment Value $131,800
Appraisal Value $188,300
Land Use Description Condo
Zone MF
Neighborhood 0090

Parties

Name NEWMAN FAMILY, LLC
Sale Date 2017-01-25
Name NEWMAN FAMILY, LLC
Sale Date 2008-05-09
Name NEWMAN PROPERTIES
Sale Date 2003-05-09
Sale Price $75,500
Name MORTON JEANETTE
Sale Date 2003-05-09
Name AFFELDT JEANETTE
Sale Date 1990-03-30
Norwich 150 YANTIC ST #306 92/2/4/306/ - 11124 Source Link
Acct Number 0112850001
Assessment Value $65,800
Appraisal Value $94,000
Land Use Description Condo
Zone MF
Neighborhood 0090

Parties

Name MALLON THEODORE J
Sale Date 2022-01-24
Sale Price $81,900
Name HAIDER PATRICIA A +
Sale Date 2015-10-02
Sale Price $48,000
Name NEWMAN FAMILY, LLC
Sale Date 2009-06-17
Sale Price $275,000
Name NEW ENGLAND HEATING PARTS COMPANY,INC.
Sale Date 2008-05-09
Name UNIVERSAL SUPPLIERS, INCORPORATED
Sale Date 2002-05-06
Sale Price $43,000
West Hartford 17 DARCY STREET H13/1441/17// 0.14 - Source Link
Assessment Value $163,870
Appraisal Value $234,100
Land Use Description Two Family
Zone IG
Neighborhood 11000
Land Assessed Value $33,040
Land Appraised Value $47,200

Parties

Name NEWMAN FAMILY, LLC
Sale Date 2017-01-03
Sale Price $250,000
Name DESOUSA ANGELICA VIEIRA
Sale Date 2009-12-12
Name DESOUSA NICOLAU + ANGELICA VIEIRA DESOU
Sale Date 1985-01-25
Sale Price $65,000
Name BOYNICK SETH AND
Sale Date 1984-08-07
Sale Price $55,000
Name MATT MAX INC
Sale Date 1984-06-22
Norwich 168 WEST THAMES ST 117/4/17// 1.20 7927 Source Link
Acct Number 0080430001
Assessment Value $473,100
Appraisal Value $675,800
Land Use Description Apts 9+ MDL-94
Zone MF
Land Assessed Value $140,000
Land Appraised Value $200,000

Parties

Name NEWMAN FAMILY, LLC
Sale Date 2017-01-25
Name NEWMAN FAMILY, LLC
Sale Date 1997-11-17
Name NEWMAN PROPERTIES
Sale Date 1986-07-29
Norwich 150 YANTIC ST #113 92/2/4/113/ - 11100 Source Link
Acct Number 0112610001
Assessment Value $62,200
Appraisal Value $88,900
Land Use Description Condo
Zone MF
Neighborhood 0090

Parties

Name NEWMAN FAMILY, LLC
Sale Date 2017-01-25
Name NEWMAN FAMILY, LLC
Sale Date 2008-05-09
Name NEWMAN PROPERTIES
Sale Date 2002-07-01
Sale Price $135,000
Name THOMAS JEFFERSON LIMITED PRTSHP
Sale Date 1988-12-01
Norwich 150 YANTIC ST #104 92/2/4/104/ - 11097 Source Link
Acct Number 0112580001
Assessment Value $65,900
Appraisal Value $94,200
Land Use Description Condo
Zone MF
Neighborhood 0090

Parties

Name NEWMAN FAMILY, LLC
Sale Date 2017-01-25
Name NEWMAN FAMILY, LLC
Sale Date 2009-06-17
Sale Price $275,000
Name NEW ENGLAND HEATING PARTS COMPANY,INC.
Sale Date 2008-05-09
Name UNIVERSAL SUPPLIERS, INCORPORATED
Sale Date 2002-07-01
Sale Price $135,000
Name THOMAS JEFFERSON LIMITED PRTSHP
Sale Date 1988-12-01
Norwich 150 YANTIC ST #114 92/2/4/114/ - 11101 Source Link
Acct Number 0112620001
Assessment Value $66,600
Appraisal Value $95,100
Land Use Description Condo
Zone MF
Neighborhood 0090

Parties

Name NEWMAN FAMILY, LLC
Sale Date 2017-01-25
Name NEWMAN FAMILY, LLC
Sale Date 2008-05-09
Name NEWMAN PROPERTIES
Sale Date 2002-07-01
Sale Price $135,000
Name THOMAS JEFFERSON LIMITED PRTSHP
Sale Date 1988-12-01
Norwich 150 YANTIC ST #243 92/2/4/243/ - 11093 Source Link
Acct Number 0112540001
Assessment Value $104,100
Appraisal Value $148,700
Land Use Description Condo
Zone MF
Neighborhood 0090

Parties

Name NEWMAN FAMILY, LLC
Sale Date 2017-01-25
Name NEWMAN FAMILY, LLC
Sale Date 2009-06-17
Sale Price $275,000
Name NEW ENGLAND HEATING PARTS COMPANY,INC.
Sale Date 2008-05-09
Name UNIVERSAL SUPPLIERS, INCORPORATED
Sale Date 2002-09-30
Sale Price $72,000
Name DUBRINO CHARMINE A
Sale Date 1995-03-31
Sale Price $45,000
Norwich 150 YANTIC ST #135 92/2/4/135/ - 11104 Source Link
Acct Number 0112650001
Assessment Value $108,200
Appraisal Value $154,500
Land Use Description Condo
Zone MF
Neighborhood 0090

Parties

Name NEWMAN FAMILY, LLC
Sale Date 2017-01-25
Name NEWMAN FAMILY, LLC
Sale Date 2008-05-09
Name NEWMAN PROPERTIES
Sale Date 2004-06-11
Sale Price $87,000
Name THOMAS JEFFERSON LIMITED PRTSHP
Sale Date 1988-12-01
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