Search icon

STONINGTON ESTATES LLC

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

Company Details

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

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

History

Type Old value New value Date of change
Name change 14 BAYVILLE AVENUE, LLC STONINGTON ESTATES LLC 2019-08-07

Filing

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

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
0005195659 Active OFS 2024-03-07 2029-08-23 AMENDMENT

Parties

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
0003326303 Active OFS 2019-08-23 2029-08-23 ORIG FIN STMT

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
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