Search icon

FREW - NASH 3, LLC

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

Company Details

Entity Name: FREW - NASH 3, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Sep 2009
Business ALEI: 0984379
Annual report due: 31 Mar 2026
Business address: 45 NASH STREET, OFFICE, NEW HAVEN, CT, 06511, United States
Mailing address: 45 NASH STREET, OFFICE, NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: susanfrew@snet.net

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
JANE W. GRIFFITH ESQ. Agent 1069 RIDGE ROAD, HAMDEN, CT, 06517, United States 1069 RIDGE ROAD, HAMDEN, CT, 06517, United States +1 203-988-7150 susanfrew@snet.net 270 ALDEN AVENUE, NEW HAVEN, CT, 06515, United States

Officer

Name Role Business address Residence address
PHILIP JAMES DAMERON Officer 45 NASH ST OFFICE, NEW HAVEN, CT, 06511, United States 46 QUENTIN ST, HAMDEN, CT, 06517, United States
SUSANNAH FREW DAMERON Officer 45 NASH ST OFFICE, NEW HAVEN, CT, 06511, United States 46 QUENTIN ST, HAMDEN, CT, 06517, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013001657 2025-03-05 - Annual Report Annual Report -
BF-0012202450 2024-01-19 - Annual Report Annual Report -
BF-0011178722 2023-02-24 - Annual Report Annual Report -
BF-0010415937 2022-03-02 - Annual Report Annual Report 2022
BF-0010093161 2021-07-07 2021-07-07 Interim Notice Interim Notice -
0007114732 2021-02-03 - Annual Report Annual Report 2021
0006776062 2020-02-24 - Annual Report Annual Report 2020
0006340222 2019-01-28 - Annual Report Annual Report 2019
0006340213 2019-01-28 - Annual Report Annual Report 2018
0006022854 2018-01-22 - 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
New Haven 19 NASH ST 198/0402/00400// 0.07 10373 Source Link
Acct Number 198 0402 00400
Assessment Value $268,170
Appraisal Value $383,100
Land Use Description Two Family
Zone RM2
Neighborhood 1200
Land Assessed Value $173,460
Land Appraised Value $247,800

Parties

Name FREW - NASH 3, LLC
Sale Date 2022-10-19
Name DAMERON PHILIP J
Sale Date 2022-05-24
Name FREW - NASH 3, LLC
Sale Date 2015-12-17
Name FREW - NASH 3, LLC
Sale Date 2013-11-21
Name FREW ROBERT S & SUSAN H
Sale Date 2013-11-18
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