Search icon

NAVARINO ACQUISITIONS LLC

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

Company Details

Entity Name: NAVARINO ACQUISITIONS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Jun 2013
Business ALEI: 1109023
Annual report due: 31 Mar 2026
Business address: 2 ENTERPRISE DRIVE SUITE 406, SHELTON, CT, 06484, United States
Mailing address: 2 ENTERPRISE DRIVE SUITE 406, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: agallucci@navarinoproperty.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NEIL A. LIPPMAN Agent 200 CONNECTICUT AVENUE, NORWALK, CT, 06854, United States 200 CONNECTICUT AVENUE, NORWALK, CT, 06854, United States +1 203-496-5260 agallucci@navarinoproperty.com 144 RED OAK ROAD, FAIRFIELD, CT, 06824, United States

Officer

Name Role Business address
NAVARINO CAPITAL MANAGEMENT LLC Officer 2 ENTERPRISE DRIVE SUITE 406, SHELTON, CT, 06484, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013025983 2025-02-12 - Annual Report Annual Report -
BF-0012166448 2024-03-18 - Annual Report Annual Report -
BF-0011295515 2023-01-27 - Annual Report Annual Report -
BF-0010386134 2022-03-31 - Annual Report Annual Report 2022
0007251501 2021-03-23 - Annual Report Annual Report 2021
0006949436 2020-07-20 - Annual Report Annual Report 2020
0006505297 2019-03-28 - Annual Report Annual Report 2019
0006172468 2018-05-01 - Annual Report Annual Report 2015
0006172471 2018-05-01 - Annual Report Annual Report 2017
0006172470 2018-05-01 - 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
Hamden 55 MAPLE ST 2332/002/// 0.14 7713 Source Link
Appraisal Value $336,000
Land Use Description Single Fam M01
Zone R4
Neighborhood 25
Land Appraised Value $69,500

Parties

Name HARUNAH MARIYAMA
Sale Date 2022-02-23
Sale Price $307,000
Name NCM CT HOMES LLC
Sale Date 2020-09-17
Sale Price $134,072
Name NAVARINO ACQUISITIONS LLC
Sale Date 2020-08-31
Sale Price $134,072
Name US BANK NATIONAL ASSOC TRUSTEE
Sale Date 2020-03-03
Name SMITH BARBARA D
Sale Date 2006-01-17
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