Search icon

STEWIE I, LLC

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

Company Details

Entity Name: STEWIE I, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Jun 2017
Business ALEI: 1241813
Annual report due: 31 Mar 2026
Business address: 240 BUTLER ST, HAMDEN, CT, 06517, United States
Mailing address: 240 BUTLER ST, HAMDEN, CT, United States, 06517
ZIP code: 06517
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: cindy@ezmtgbroker.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CYNTHIA RUIZ Agent 240 BUTLER ST, HAMDEN, CT, 06517, United States 240 BUTLER ST, HAMDEN, CT, 06517, United States +1 203-415-4065 dpmgmtbills@gmail.com 240 BUTLER ST, HAMDEN, CT, 06517, United States

Officer

Name Role Business address Residence address
ROGER DAWSON Officer 240 BUTLER ST, HAMDEN, CT, 06517, United States 240 Butler Street, Hamden, CT, 06517, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013081754 2025-03-24 - Annual Report Annual Report -
BF-0012114340 2024-02-26 - Annual Report Annual Report -
BF-0011335187 2023-02-22 - Annual Report Annual Report -
BF-0010253972 2022-03-07 - Annual Report Annual Report 2022
0007208984 2021-03-08 - Annual Report Annual Report 2021
0006793516 2020-02-27 - Annual Report Annual Report 2020
0006660124 2019-10-15 2019-10-15 Interim Notice Interim Notice -
0006424235 2019-03-05 - Annual Report Annual Report 2019
0006111196 2018-03-07 - Annual Report Annual Report 2018
0005866145 2017-06-12 2017-06-12 Business Formation Certificate of Organization -

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 33 CASSIUS ST 266/0026/01200// 0.13 15501 Source Link
Acct Number 266 0026 01200
Assessment Value $133,700
Appraisal Value $191,000
Land Use Description Two Family
Zone RM2
Neighborhood 2000
Land Assessed Value $21,560
Land Appraised Value $30,800

Parties

Name STEWIE I, LLC
Sale Date 2017-06-20
Name BARNEY BOY, LLC
Sale Date 2013-07-15
Name 210 BURWELL AVENUE, LLC
Sale Date 2011-01-19
Name STEINBACH MICHAEL
Sale Date 2003-08-15
Name CONSTITUTION HOLDING, LLC
Sale Date 2002-05-13
Sale Price $50,000
New Haven 13 REDFIELD ST 301/0095/02200// 0.05 19113 Source Link
Acct Number 301 0095 02200
Assessment Value $110,390
Appraisal Value $157,700
Land Use Description Two Family
Zone RM2
Neighborhood 1900
Land Assessed Value $27,930
Land Appraised Value $39,900

Parties

Name AIKEN ANDRE
Sale Date 2023-08-24
Sale Price $250,000
Name STEWIE I, LLC
Sale Date 2017-06-20
Name DAWSON JANET
Sale Date 2015-05-18
Name BARNEY BOY, LLC
Sale Date 2013-07-15
Name 210 BURWELL AVENUE, LLC
Sale Date 2011-01-19
New Haven 128 GREENWOOD ST 314/0192/01700// 0.11 20093 Source Link
Acct Number 314 0192 01700
Assessment Value $260,960
Appraisal Value $372,800
Land Use Description APT 4-Unit
Zone RM2
Neighborhood 1800
Land Assessed Value $36,260
Land Appraised Value $51,800

Parties

Name STEWIE I, LLC
Sale Date 2017-06-20
Name BARNEY BOY, LLC
Sale Date 2013-07-15
Name 210 BURWELL AVENUE, LLC
Sale Date 2011-01-19
Name STEINBACH MICHAEL
Sale Date 2002-03-12
Name CONSTITUTION HOLDING, LLC
Sale Date 2001-02-01
Sale Price $32,500
New Haven 916 WINCHESTER AV 253/0527/00600// 0.1 14427 Source Link
Acct Number 253 0527 00600
Assessment Value $190,470
Appraisal Value $272,100
Land Use Description Three Family
Zone RM2
Neighborhood 1600
Land Assessed Value $32,270
Land Appraised Value $46,100

Parties

Name 63 Sheffield Holdings LLC
Sale Date 2022-11-28
Sale Price $320,000
Name STEWIE I, LLC
Sale Date 2017-06-20
Name BARNEY BOY, LLC
Sale Date 2013-07-15
Name 210 BURWELL AVENUE, LLC
Sale Date 2010-02-05
Name STEINBACH MICHAEL
Sale Date 2004-10-06
Sale Price $183,000
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