Search icon

FREW - LAWRENCE 1, LLC

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

Company Details

Entity Name: FREW - LAWRENCE 1, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Sep 2009
Business ALEI: 0984398
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

Officer

Name Role Business address Residence address
SUSAN H. FREW Officer 45 NASH STREET, OFFICE, NEW HAVEN, CT, 06511, United States 204 BISHOP ST, NEW HAVEN, CT, 06511, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JANE W. GRIFFITH ESQ. Agent 45 NASH STREET, OFFICE, NEW HAVEN, CT, 06511, United States 45 NASH STREET, OFFICE, NEW HAVEN, CT, 06511, United States +1 203-899-7150 susanfrew@snet.net 270 ALDEN AVENUE, NEW HAVEN, CT, 06515, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013001664 2025-03-05 - Annual Report Annual Report -
BF-0012269591 2024-01-19 - Annual Report Annual Report -
BF-0011178940 2023-02-15 - Annual Report Annual Report -
BF-0010402489 2022-03-02 - Annual Report Annual Report 2022
0007114640 2021-02-03 - Annual Report Annual Report 2021
0006775883 2020-02-24 - Annual Report Annual Report 2020
0006340259 2019-01-28 - Annual Report Annual Report 2019
0006340254 2019-01-28 - Annual Report Annual Report 2018
0006022927 2018-01-22 - Annual Report Annual Report 2017
0005646378 2016-09-07 - 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
New Haven 44 LAWRENCE ST 198/0401/01100// 0.17 10353 Source Link
Acct Number 198 0401 01100
Assessment Value $47,460
Appraisal Value $67,800
Land Use Description VAC POT BL
Zone RM2
Neighborhood 1200
Land Assessed Value $47,460
Land Appraised Value $67,800

Parties

Name FREW - LAWRENCE 1, LLC
Sale Date 2009-12-24
Name FREW SUSAN H & FREW ROBERT S
Sale Date 2006-01-11
Name FREW ROBERTS & SUSAN H
Sale Date 2005-12-01
Sale Price $61,000
Name ILMANEN EDITH H (EST)
Sale Date 2004-10-26
Name ILMANEN EDITH H
Sale Date 1977-08-09
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