Search icon

STONE REALTY ASSOCIATES, LLC

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

Company Details

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

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900JSB4UZ6YF9TV89 0648036 US-CT GENERAL ACTIVE 2000-03-31

Addresses

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

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

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

Debts and Liens

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

Parties

Name STONE REALTY ASSOCIATES, LLC
Role Debtor
Name People's United Bank, National Association
Role Secured Party

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
Norwalk 15 OAKWOOD AVE 5/38A/12/1/ 2.08 50997 Source Link
Acct Number 538A12MAIP
Assessment Value $8,038,930
Appraisal Value $11,484,190
Land Use Description Commercial Improved

Parties

Name STONE REALTY ASSOCIATES, LLC
Sale Date 2003-01-22
Sale Price $435,000
Norwalk 15 OAKWOOD AVE 5/38A/12/3/ 2.08 50998 Source Link
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
Norwalk 15 OAKWOOD AVE 5/38A/12/2/ - 50996 Source Link
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
Norwalk 15 OAKWOOD AVE 5/38A/12/0/ - 15784 Source Link
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
Norwalk 27 SEIR HILL RD 5/40/80/0/ 0.33 50932 Source Link
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
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