Search icon

A & E INVESTORS, LLC

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

Company Details

Entity Name: A & E INVESTORS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 18 Jun 1997
Business ALEI: 0565090
Annual report due: 31 Mar 2024
Business address: 16 Marathon Rd, Trumbull, CT, 06611-2609, United States
Mailing address: 2690 Meadowedge Loop, Saint Cloud, FL, United States, 34772-7856
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: eddiebgutierrez@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

Officer

Name Role Business address Phone E-Mail Residence address
EDDIE B GUTIERREZ Officer 16 Marathon Rd, Trumbull, CT, 06611-2609, United States - - 16 MARATHON ROAD, TRUMBULL, CT, 06611, United States
BASILIO GUTIERREZ Officer 2690 Meadowedge Loop, Saint Cloud, FL, 34772-7856, United States +1 203-928-7840 eddiebgutierrez@gmail.com 16 Marathon Rd, Trumbull, CT, 06611-2609, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BASILIO GUTIERREZ Agent 2690 Meadowedge Loop, Saint Cloud, FL, 34772-7856, United States 16 Marathon Rd, Trumbull, CT, 06611-2609, United States +1 203-928-7840 eddiebgutierrez@gmail.com 16 Marathon Rd, Trumbull, CT, 06611-2609, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011263125 2023-10-17 - Annual Report Annual Report -
BF-0009785518 2023-10-17 - Annual Report Annual Report -
BF-0010791456 2023-10-17 - Annual Report Annual Report -
BF-0011908693 2023-08-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007226114 2021-03-12 2021-03-12 Interim Notice Interim Notice -
0007011614 2020-11-02 - Annual Report Annual Report 2018
0007011616 2020-11-02 - Annual Report Annual Report 2019
0007011610 2020-11-02 - Annual Report Annual Report 2017
0007011619 2020-11-02 - Annual Report Annual Report 2020
0005973901 2017-11-28 2017-11-28 Change of Business Address Business Address Change -

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
Bridgeport 29 JOURMIRE RD 88/2561/3// 0.24 29461 Source Link
Acct Number RB-0027700
Assessment Value $138,680
Appraisal Value $198,110
Land Use Description Single Family
Zone RA
Neighborhood 20
Land Assessed Value $81,160
Land Appraised Value $115,940

Parties

Name ASKEW DANIEL M
Sale Date 2024-07-09
Sale Price $280,000
Name WATSON RONALD B
Sale Date 2024-07-09
Name WATSON RONALD B & JUANITA R (SURV)
Sale Date 2002-02-11
Name GUTIERREZ BASILIO
Sale Date 1999-04-28
Name A & E INVESTORS, LLC
Sale Date 1999-01-20
Sale Price $75,000
Bridgeport 275 GODDARD AV #275 61/2024/26// 0.16 18927 Source Link
Acct Number RS-0099955
Assessment Value $183,670
Appraisal Value $262,380
Land Use Description Three Family
Zone RB
Neighborhood 14
Land Assessed Value $42,570
Land Appraised Value $60,810

Parties

Name BALAGUER MARITZA
Sale Date 2008-09-02
Sale Price $280,000
Name GUTIERREZ BASILIO
Sale Date 1999-04-28
Name A & E INVESTORS, LLC
Sale Date 1999-02-05
Sale Price $47,000
Name SERRANO JOHNSON & GLORIA
Sale Date 1988-06-23
Sale Price $175,000
Bridgeport 2004 EAST MAIN ST #2008 61/2027/8/A/ 0.32 18991 Source Link
Acct Number RW-0031200
Assessment Value $262,380
Appraisal Value $374,830
Land Use Description Res Style Com
Zone ORS
Neighborhood EM1
Land Assessed Value $107,110
Land Appraised Value $153,010

Parties

Name A & E INVESTORS, LLC
Sale Date 2016-12-22
Name GUTIERREZ EDDIE
Sale Date 2015-12-10
Name GUTIERREZ BASILIO
Sale Date 2003-07-28
Sale Price $275,000
Stratford 135 GENERAL ST 40/67/58// 0.14 6606 Source Link
Acct Number 0641800
Assessment Value $182,560
Appraisal Value $260,800
Land Use Description Single Family
Zone RM-1
Neighborhood 27
Land Assessed Value $51,030
Land Appraised Value $72,900

Parties

Name CADETTE MAGNETTA M
Sale Date 1999-11-29
Sale Price $110,000
Name A & E INVESTORS, LLC
Sale Date 1999-05-03
Sale Price $65,000
Name OCWEN FEDERAL BANK FSB
Sale Date 1999-03-08
Bridgeport 511 INDIAN AV 67/2703/37// 0.11 30930 Source Link
Acct Number RK-0116953
Assessment Value $147,780
Appraisal Value $211,110
Land Use Description Single Family
Zone RB
Neighborhood 21
Land Assessed Value $64,930
Land Appraised Value $92,750

Parties

Name BOYD ANDRE U
Sale Date 2020-02-07
Sale Price $200,000
Name BOYD BRIAN
Sale Date 2003-11-17
Name ROBERTS URIAH A
Sale Date 2003-04-11
Sale Price $160,000
Name BOYD BRIAN
Sale Date 1998-12-31
Sale Price $125,000
Name A & E INVESTORS, LLC
Sale Date 1998-04-14
Bridgeport 1117 KOSSUTH ST 48/1612/10// 0.14 13902 Source Link
Acct Number RG-0141250
Assessment Value $271,230
Appraisal Value $387,480
Land Use Description Six Family
Zone RC
Neighborhood 14
Land Assessed Value $42,040
Land Appraised Value $60,060

Parties

Name 1117 KOSSUTH LLC
Sale Date 2020-12-01
Sale Price $470,000
Name A & E INVESTORS, LLC
Sale Date 2017-01-31
Name GUTIERREZ EDDIE
Sale Date 2015-12-10
Name GUTIERREZ BASILIO
Sale Date 1988-01-20
Name GUTIERREZ FELIX & BASILIO
Sale Date 1985-05-02
Sale Price $70,000
Bridgeport 533 EAST MAIN ST #539 36/811/5// 0.11 5347 Source Link
Acct Number RR-0060610
Assessment Value $319,720
Appraisal Value $456,740
Land Use Description Mix Use Comm
Zone IHI
Neighborhood EM3
Land Assessed Value $49,160
Land Appraised Value $70,230

Parties

Name 533 EAST MAIN ST LLC
Sale Date 2022-01-14
Sale Price $550,000
Name A & E INVESTORS, LLC
Sale Date 1999-09-03
Sale Price $143,000
Name RIVERA JUAN & NORMA
Sale Date 1986-10-10
Sale Price $100,000
Stratford 219 BOSTON AVE 20/96/14// 0.05 1802 Source Link
Acct Number 0172700
Assessment Value $148,960
Appraisal Value $212,800
Land Use Description Two Family
Zone RM-1
Neighborhood 35
Land Assessed Value $41,160
Land Appraised Value $58,800

Parties

Name STERLING MAXINE
Sale Date 2006-04-12
Sale Price $255,000
Name MEDWINTER ELITE EST
Sale Date 2006-03-27
Name MEDWINTER ELITE T
Sale Date 2001-10-09
Sale Price $134,000
Name GUTIERREZ EDDIE B
Sale Date 1999-04-28
Name A & E INVESTORS, LLC
Sale Date 1997-06-26
Sale Price $45,000
Bridgeport 291 CLERMONT AV 50/1803/7// 0.15 15785 Source Link
Acct Number RH-0009000
Assessment Value $220,860
Appraisal Value $315,510
Land Use Description Two Family
Zone RB
Neighborhood 15
Land Assessed Value $60,810
Land Appraised Value $86,870

Parties

Name ERAZO GLADYS
Sale Date 2005-09-14
Name ERAZO EDWARDO & GLADYS Y
Sale Date 2003-04-23
Sale Price $210,000
Name BASILIO GUTIERRE
Sale Date 2003-04-23
Name GUTIERREZ BASILIO
Sale Date 2002-12-31
Name A & E INVESTORS, LLC
Sale Date 2001-10-31
Sale Price $151,000
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