Search icon

SUTTON PLACE INVESTMENT REALTY LLC

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

Company Details

Entity Name: SUTTON PLACE INVESTMENT REALTY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 Mar 2005
Business ALEI: 0816487
Annual report due: 31 Mar 2025
Business address: 7 SPAR ROAD, EAST NORWALK, CT, 06855, United States
Mailing address: 7 SPAR ROAD, EAST NORWALK, CT, United States, 06855
ZIP code: 06855
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: pkaradimas@aol.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Peter Karadimas Agent 7 SPAR ROAD, EAST NORWALK, CT, 06855, United States 7 SPAR ROAD, EAST NORWALK, CT, 06855, United States +1 203-858-5111 pakaradimas@optonline.net 7 SPAR ROAD, EAST NORWALK, CT, 06855, United States

Officer

Name Role Business address Residence address
PETER A. KARADIMAS Officer 7 SPAR ROAD, EAST NORWALK, CT, 06855, United States 7 SPAR ROAD, EAST NORWALK, CT, 06855, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012129195 2024-02-23 - Annual Report Annual Report -
BF-0011167862 2023-05-31 - Annual Report Annual Report -
BF-0008908660 2022-11-03 - Annual Report Annual Report 2020
BF-0008908656 2022-11-03 - Annual Report Annual Report 2016
BF-0010727084 2022-11-03 - Annual Report Annual Report -
BF-0009991293 2022-11-03 - Annual Report Annual Report -
BF-0008908653 2022-11-03 - Annual Report Annual Report 2015
BF-0008908655 2022-11-03 - Annual Report Annual Report 2018
BF-0008908657 2022-11-03 - Annual Report Annual Report 2019
BF-0008908654 2022-11-03 - 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
Norwalk 1 WALTER AVE #27 5/6/93/27/ - 20677 Source Link
Acct Number 20677
Assessment Value $119,840
Appraisal Value $171,200
Land Use Description Condominium
Zone B
Neighborhood 5100

Parties

Name SUTTON PLACE INVESTMENT REALTY LLC
Sale Date 2005-07-15
Name KARADIMAS PETER A
Sale Date 2000-12-28
Sale Price $87,500
Name CARRON ZENA
Sale Date 1986-12-17
Sale Price $95,000
Norwalk 1 WALTER AVE #25 5/6/93/25/ - 20675 Source Link
Acct Number 20675
Assessment Value $119,840
Appraisal Value $171,200
Land Use Description Condominium
Zone B
Neighborhood 5100

Parties

Name SUTTON PLACE INVESTMENT REALTY LLC
Sale Date 2018-10-23
Name KARADIMAS PETER
Sale Date 2012-10-05
Name SUTTON PLACE INVESTMENT REALTY LLC
Sale Date 2005-07-15
Name KARADIMAS PETER A
Sale Date 2003-10-06
Sale Price $125,000
Name CARAFFINI RAUL J
Sale Date 1997-07-17
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