Search icon

ANTHONY TOMAS BUILDERS, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: ANTHONY TOMAS BUILDERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jan 2002
Business ALEI: 0700887
Annual report due: 31 Mar 2026
Business address: 349 MAIN AVENUE, NORWALK, CT, 06851, United States
Mailing address: 349 MAIN AVENUE, SUITE 8, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ANTHONYTOMASRENTALS@GMAIL.COM

Industry & Business Activity

NAICS

236117 New Housing For-Sale Builders

This U.S. industry comprises establishments primarily engaged in building new homes on land that is owned or controlled by the builder rather than the homebuyer or investor. The land is included with the sale of the home. Establishments in this industry build single-family and/or multifamily homes. These establishments are often referred to as merchant builders, but are also known as production or for-sale builders. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANTHONY TOMAS Agent 349 MAIN AVENUE, SUITE 8, NORWALK, CT, 06851, United States 349 MAIN AVENUE, SUITE 8, NORWALK, CT, 06851, United States +1 203-216-0712 ANTHONYTOMASRENTALS@GMAIL.COM CT, 349 MAIN AVENUE, SUITE 8, NORWALK, CT, 06851, United States

Officer

Name Role Business address Residence address
ANTHONY C. TOMAS Officer 349 MAIN AVENUE, SUITE 8, NORWALK, CT, 06851, United States 349 MAIN AVENUE, SUITE 8, NORWALK, CT, 06851, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0003674 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2002-01-28 2023-10-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012949592 2025-02-26 - Annual Report Annual Report -
BF-0012221192 2024-01-11 - Annual Report Annual Report -
BF-0011409207 2023-01-11 - Annual Report Annual Report -
BF-0010205305 2022-01-19 - Annual Report Annual Report 2022
0007061610 2021-01-12 - Annual Report Annual Report 2021
0006818565 2020-03-06 - Annual Report Annual Report 2020
0006313302 2019-01-09 - Annual Report Annual Report 2019
0006001548 2018-01-11 - Annual Report Annual Report 2018
0005735165 2017-01-11 - Annual Report Annual Report 2017
0005463084 2016-01-12 - 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
Norwalk 18 TONETTA CR 3/68/8/0/ 0.14 9034 Source Link
Acct Number 9034
Assessment Value $2,537,680
Appraisal Value $3,625,260
Land Use Description Single Family
Zone B
Neighborhood 0247
Land Assessed Value $930,100
Land Appraised Value $1,328,710

Parties

Name STROH BRAD & STROH BRANDY TRUSTEES
Sale Date 2021-10-18
Sale Price $3,595,000
Name JENSEN BO &
Sale Date 2020-09-01
Sale Price $2,895,000
Name TOMAS ANTHONY C &
Sale Date 2020-01-23
Name ANTHONY TOMAS BUILDERS, LLC
Sale Date 2018-01-19
Name TOMAS ANTHONY C & ELISE A
Sale Date 2005-12-15
Sale Price $1,765,000
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