Search icon

FRANK STEVEN ASSOCIATES, LLC

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

Company Details

Entity Name: FRANK STEVEN ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 02 Oct 1997
Business ALEI: 0572925
Annual report due: 31 Mar 2026
Business address: 52 CRESTWAY, HAMDEN, CT, 06514, United States
Mailing address: 52 CRESTWAY, HAMDEN, CT, United States, 06514
ZIP code: 06514
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: emcfadden@mechanicalplumbing.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 Business address Mailing address Phone E-Mail Residence address
FRANK S. BARUCCI Agent 52 CRESTWAY, HAMDEN, CT, 06514, United States 52 CRESTWAY, HAMDEN, CT, 06514, United States +1 203-281-5522 emcfadden@mechanicalplumbing.com 250 HOMEFAIR DRIVE, FAIRFIELD, CT, 06825, United States

Officer

Name Role Business address Residence address
FRANK STEVEN BARUCCI Officer 52 CRESTWAY, HAMDEN, CT, 06514, United States 250 HOME FAIR DRIVE, FAIRFIELD, CT, 06825, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012928123 2025-04-07 - Annual Report Annual Report -
BF-0012178535 2024-03-05 - Annual Report Annual Report -
BF-0011261144 2023-02-13 - Annual Report Annual Report -
BF-0010349462 2022-05-25 - Annual Report Annual Report 2022
0007170163 2021-02-17 - Annual Report Annual Report 2021
0006812599 2020-03-04 - Annual Report Annual Report 2020
0006308260 2019-01-04 - Annual Report Annual Report 2018
0006308276 2019-01-04 - Annual Report Annual Report 2019
0006021088 2018-01-22 - Annual Report Annual Report 2013
0006021160 2018-01-22 - Annual Report Annual Report 2017

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
Hamden 52 CREST WAY 2928/055/// 0.53 100563 Source Link
Acct Number 100563
Appraisal Value $440,400
Land Use Description IND WHSES M96
Zone M
Neighborhood W1
Land Appraised Value $127,500

Parties

Name FRANK STEVEN ASSOCIATES, LLC
Sale Date 1997-09-30
Sale Price $32,500
Name CREST-OVERLOOK ASSOCIATES, L.L.C.
Sale Date 1996-01-05
Sale Price $400,000
Name DIME SAVINGS BANK OF
Sale Date 1994-05-26
Sale Price $2,390,000
Name DINATALE JOSEPH & MARIO
Sale Date 1989-01-23
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