Search icon

NEWTOWN HOMES, LLC

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

Company Details

Entity Name: NEWTOWN HOMES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 04 Oct 2017
Business ALEI: 1251887
Annual report due: 31 Mar 2026
Business address: 1 Merlins Lane, NEWTOWN, CT, 06470, United States
Mailing address: 1 Merlins Lane, NEWTOWN, CT, United States, 06470
ZIP code: 06470
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mark@newtownhomes.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Mark Yomazzo Agent 1 Merlins Lane, NEWTOWN, CT, 06470, United States 1 Merlins Lane, NEWTOWN, CT, 06470, United States +1 917-399-9564 markyomazzo@gmail.com 1 Merlins Lane, NEWTOWN, CT, 06470, United States

Officer

Name Role Business address Phone E-Mail Residence address
Mark Yomazzo Officer 1 Merlins Lane, NEWTOWN, CT, 06470, United States +1 917-399-9564 markyomazzo@gmail.com 1 Merlins Lane, NEWTOWN, CT, 06470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013297715 2025-01-22 - Reinstatement Certificate of Reinstatement -
BF-0012705392 2024-07-29 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012620159 2024-04-25 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009956612 2022-03-04 - Annual Report Annual Report -
BF-0009118021 2022-03-04 - Annual Report Annual Report 2018
BF-0009118019 2022-03-04 - Annual Report Annual Report 2020
BF-0009118020 2022-03-04 - Annual Report Annual Report 2019
0005942134 2017-10-04 2017-10-04 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
Westport 203B COMPO RD S C05//097/000/B 0.23 1470 Source Link
Acct Number 5495
Assessment Value $404,200
Appraisal Value $577,500
Land Use Description Single Family Res
Zone AA
Neighborhood 135
Land Assessed Value $207,100
Land Appraised Value $295,900

Parties

Name MEYER SIBYL M & LEDWICK TIM S
Sale Date 2022-03-11
Sale Price $849,000
Name NEWTOWN HOMES, LLC
Sale Date 2021-01-25
Sale Price $300,000
Name ALPHA HOLDINGS LLC
Sale Date 2021-01-20
Sale Price $250,000
Name COFFIN ROBERT C AND CLARK ROBERTA C
Sale Date 2016-09-12
Name COFFIN LOUISE G EST OF
Sale Date 2015-09-30
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