Entity Name: | STONE REALTY ASSOCIATES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 31 Mar 2000 |
Business ALEI: | 0648036 |
Annual report due: | 31 Mar 2026 |
Business address: | 15 OAKWOOD AVENUE, NORWALK, CT, 06850, United States |
Mailing address: | 15 OAKWOOD AVENUE, NORWALK, CT, United States, 06850 |
ZIP code: | 06850 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | Compliancemail@cscinfo.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
254900JSB4UZ6YF9TV89 | 0648036 | US-CT | GENERAL | ACTIVE | 2000-03-31 | |||||||||||||||||||
|
Legal | c/o CORPORATION SERVICE COMPANY, Goodwin Square 225 Asylum Street, 20th Floor, Hartford, US-CT, US, 06103 |
Headquarters | 15 Oakwood Ave, Norwalk, US-CT, US, 06850 |
Registration details
Registration Date | 2022-11-29 |
Last Update | 2023-11-30 |
Status | LAPSED |
Next Renewal | 2023-11-29 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 0648036 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
HARLAN M. STONE | Officer | 1005 S 60th St, Milwaukee, WI, 53214, United States | 1005 S 60th St, Milwaukee, WI, 53214, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012941430 | 2025-02-13 | - | Annual Report | Annual Report | - |
BF-0012150213 | 2024-02-27 | - | Annual Report | Annual Report | - |
BF-0011157932 | 2023-03-17 | - | Annual Report | Annual Report | - |
BF-0010208019 | 2022-03-25 | - | Annual Report | Annual Report | 2022 |
BF-0010472457 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0007265870 | 2021-03-29 | - | Annual Report | Annual Report | 2021 |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006838526 | 2020-03-18 | - | Annual Report | Annual Report | 2020 |
0006661474 | 2019-10-16 | - | Annual Report | Annual Report | 2018 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005018816 | Active | OFS | 2021-10-01 | 2026-10-01 | ORIG FIN STMT | |||||||||||||
|
Name | STONE REALTY ASSOCIATES, LLC |
Role | Debtor |
Name | People's United Bank, National Association |
Role | Secured Party |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Norwalk | 15 OAKWOOD AVE | 5/38A/12/1/ | 2.08 | 50997 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | STONE REALTY ASSOCIATES, LLC |
Sale Date | 2003-01-22 |
Sale Price | $435,000 |
Acct Number | 538A12MAIQ |
Assessment Value | $593,690 |
Appraisal Value | $848,130 |
Land Use Description | Commercial Condo |
Parties
Name | STONE REALTY ASSOCIATES, LLC |
Sale Date | 2003-01-22 |
Sale Price | $435,000 |
Acct Number | 538A12MAIO |
Assessment Value | $826,570 |
Appraisal Value | $1,180,820 |
Land Use Description | Commercial Condo |
Zone | B2 |
Neighborhood | C120 |
Parties
Name | STONE REALTY ASSOCIATES, LLC |
Sale Date | 2003-01-22 |
Sale Price | $435,000 |
Acct Number | 15784 |
Assessment Value | $1 |
Appraisal Value | $1 |
Land Use Description | CM Sewer Billing |
Zone | B2 |
Neighborhood | C120 |
Land Assessed Value | $1 |
Land Appraised Value | $1 |
Parties
Name | STONE REALTY ASSOCIATES, LLC |
Sale Date | 2003-01-22 |
Sale Price | $435,000 |
Name | EVANS JAMES E & EVANS MARY A & |
Sale Date | 2000-05-22 |
Sale Price | $1,225,000 |
Name | OAKWOOD AVENUE PARTNERS, |
Sale Date | 1999-02-10 |
Name | REDDING CONSTRUCTION CORPORATION |
Sale Date | 1980-10-02 |
Name | WILSON LELAND R D/B/A WILSON E |
Sale Date | 1979-07-13 |
Acct Number | 54080 |
Assessment Value | $627,560 |
Appraisal Value | $896,520 |
Land Use Description | Commercial Vacant |
Zone | B2 |
Neighborhood | C100 |
Land Assessed Value | $627,560 |
Land Appraised Value | $896,520 |
Parties
Name | STONE REALTY ASSOCIATES, LLC |
Sale Date | 2019-09-26 |
Sale Price | $311,000 |
Name | STATE OF CONNECTICUT |
Sale Date | 1972-05-05 |
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