Search icon

RUVIANO REALTY, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: RUVIANO REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 04 Dec 2013
Business ALEI: 1125826
Annual report due: 31 Mar 2025
Business address: 75 COPPER BEECH DR, CHESHIRE, CT, 06410, United States
Mailing address: 75 COPPER BEECH DR, CHESHIRE, CT, United States, 06410
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ju7185du@gmail.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

Officer

Name Role Business address Phone E-Mail Residence address
DEBORAH B. URBANO Officer 75 COPPER BEECH DR, CHESHIRE, CT, 06410, United States - - 75 COPPER BEECH DR, CHESHIRE, CT, 06410, United States
JAMES G. URBANO Officer 75 COPPER BEECH DR, CHESHIRE, CT, 06410, United States +1 860-402-6277 ju7185du@gmail.com 75 COPPER BEECH DR, CHESHIRE, CT, 06410, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES G. URBANO Agent 75 COPPER BEECH DR, CHESHIRE, CT, 06410, United States 75 Copper Beech Dr, Cheshire, CT, 06410-2950, United States +1 860-402-6277 ju7185du@gmail.com 75 COPPER BEECH DR, CHESHIRE, CT, 06410, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010533107 2024-05-13 - Annual Report Annual Report -
BF-0011312476 2024-05-13 - Annual Report Annual Report -
BF-0012331103 2024-05-13 - Annual Report Annual Report -
BF-0012617156 2024-04-23 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009844477 2022-01-31 - Annual Report Annual Report -
BF-0008793073 2022-01-31 - Annual Report Annual Report 2020
0006490872 2019-03-26 - Annual Report Annual Report 2019
0006088741 2018-02-21 - Annual Report Annual Report 2016
0006088752 2018-02-21 - Annual Report Annual Report 2017
0006088759 2018-02-21 - Annual Report Annual Report 2018

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 94 SLEEPING GIANT DR 3030/039/// 0.39 15876 Source Link
Appraisal Value $364,300
Land Use Description Single Fam M01
Zone R4
Neighborhood 100
Land Appraised Value $82,100

Parties

Name RUVIANO REALTY, LLC
Sale Date 2013-12-17
Sale Price $215,000
Name DIGLIO ELIZABETH
Sale Date 2011-02-10
Name DIGLIO JOSEPHINE & ELIZABETH & SURV
Sale Date 2009-12-28
Name DIGLIO JOSEPHINE & ELIZABETH
Sale Date 1995-05-31
Name MELENDEZ MILDRED
Sale Date 1995-05-31
Sale Price $130,000
Hamden 19 LUZERNE AVE 3030/038/// 0.24 15875 Source Link
Appraisal Value $426,200
Land Use Description Single Fam M01
Zone R4
Neighborhood 100
Land Appraised Value $67,700

Parties

Name RUVIANO REALTY, LLC
Sale Date 2013-12-17
Sale Price $215,000
Name DIGLIO ELIZABETH
Sale Date 2011-02-10
Name DIGLIO JOSEPHINE & ELIZABETH
Sale Date 1995-05-31
Name MELENDEZ MILDRED
Sale Date 1995-05-31
Sale Price $130,000
Name DIGLIO ANTHONY J
Sale Date 1953-09-14
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