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 |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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