Entity Name: | STONINGTON ESTATES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 30 Aug 2006 |
Business ALEI: | 0871280 |
Annual report due: | 31 Mar 2026 |
Business address: | NEW CANAAN, NEW CANAAN, CT, 06840, United States |
Mailing address: | 14 1 st, F, Stamford, CT, United States, 06905 |
ZIP code: | 06840 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | TONY@ESTATE63.COM |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ANTHONY CASABIANCA | Agent | 14 1st, F, Stamford, CT, 06905, United States | 386 WHITE OAK SHADE ROAD, NEW CANAAN, CT, 06840, United States | +1 646-823-5985 | tony@estate63.com | 386 WHITE OAK SHADE ROAD, NEW CANAAN, CT, 06840, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ANTONIO CASABIANCA | Officer | 386 WHITE OAK SHADE ROAD, NEW CANAAN, CT, 06840, United States | 386 WHITE OAK SHADE ROAD, NEW CANAAN, CT, 06840, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | 14 BAYVILLE AVENUE, LLC | STONINGTON ESTATES LLC | 2019-08-07 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012977119 | 2025-02-27 | - | Annual Report | Annual Report | - |
BF-0012101945 | 2024-01-09 | - | Annual Report | Annual Report | - |
BF-0011410439 | 2023-02-22 | - | Annual Report | Annual Report | - |
BF-0010268945 | 2022-03-02 | - | Annual Report | Annual Report | 2022 |
0007113498 | 2021-02-02 | - | Annual Report | Annual Report | 2021 |
0006772239 | 2020-02-21 | - | Annual Report | Annual Report | 2020 |
0006616566 | 2019-08-07 | 2019-08-07 | Amendment | Amend Name | - |
0006529213 | 2019-04-10 | - | Annual Report | Annual Report | 2016 |
0006529234 | 2019-04-10 | - | Annual Report | Annual Report | 2018 |
0006529225 | 2019-04-10 | - | Annual Report | Annual Report | 2017 |
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 | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005195659 | Active | OFS | 2024-03-07 | 2029-08-23 | AMENDMENT | |||||||||||||||||||||||||
|
Name | CASA REAL ESTATE LLC |
Role | Debtor |
Name | GREYSTONE SERVICING COMPANY LLC |
Role | Secured Party |
Name | FANNIE MAE |
Role | Secured Party |
Name | STONINGTON ESTATES LLC |
Role | Debtor |
Parties
Name | FANNIE MAE |
Role | Secured Party |
Name | GREYSTONE SERVICING COMPANY LLC |
Role | Secured Party |
Name | STONINGTON ESTATES LLC |
Role | Debtor |
Name | CASA REAL ESTATE LLC |
Role | Debtor |
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