Search icon

F & A HOMES LLC

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

Company Details

Entity Name: F & A HOMES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Dec 2017
Business ALEI: 1258679
Annual report due: 31 Mar 2026
Business address: 478 SAW MILL ROAD, GUILFORD, CT, 06437, United States
Mailing address: 478 SAW MILL ROAD, GUILFORD, CT, United States, 06437
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: lyndacorsini@sbcglobal.net

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
FRANK CORSINI Officer 478 SAW MILL ROAD, GUILFORD, CT, 06437, United States +1 203-627-8762 lyndacorsini@sbcglobal.net 478 SAW MILL RD, GUILFORD, CT, 06437, United States
ADEN HELLAND Officer 478 SAW MILL ROAD, GUILFORD, CT, 06437, United States - - 653 LONG HILL ROAD, GUILFORD, CT, 06437, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FRANK CORSINI Agent 478 SAW MILL ROAD, GUILFORD, CT, 06437, United States 478 SAW MILL ROAD, GUILFORD, CT, 06437, United States +1 203-627-8762 lyndacorsini@sbcglobal.net 478 SAW MILL RD, GUILFORD, CT, 06437, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013086326 2025-03-05 - Annual Report Annual Report -
BF-0012570961 2024-03-11 - Annual Report Annual Report -
BF-0011353784 2023-05-09 - Annual Report Annual Report -
BF-0010844136 2023-02-13 - Annual Report Annual Report -
BF-0009875613 2023-02-12 - Annual Report Annual Report -
BF-0009479529 2023-02-12 - Annual Report Annual Report 2020
0006396973 2019-02-21 - Annual Report Annual Report 2019
0006232431 2018-08-14 - Annual Report Annual Report 2018
0005990533 2017-12-22 2017-12-22 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
Branford 264 HARBOR ST D09/000005/00008// 0.34 8818 Source Link
Acct Number 009163
Assessment Value $372,200
Appraisal Value $531,800
Land Use Description Single Fam MDL01
Zone R3
Land Assessed Value $101,100
Land Appraised Value $144,400

Parties

Name ODELL KEVIN &
Sale Date 2021-01-26
Sale Price $462,000
Name F & A HOMES LLC
Sale Date 2020-09-04
Sale Price $203,100
Name VOLPE CATHERINE
Sale Date 2008-06-18
Name VERDERAME PASQUALE S (EST)
Sale Date 2007-10-31
Name VERDERAME PASQUALE S
Sale Date 1981-05-07
Sale Price $35,000
Branford 30 HOWD AVE J08/000007/00021// 0.23 10830 Source Link
Acct Number 004267
Assessment Value $343,000
Appraisal Value $489,900
Land Use Description SFR In-Law
Zone R2
Land Assessed Value $95,600
Land Appraised Value $136,500

Parties

Name NESI JORDAN &
Sale Date 2022-12-29
Sale Price $460,000
Name F & A HOMES LLC
Sale Date 2022-12-27
Name F & A HOMES LLC
Sale Date 2021-01-12
Sale Price $201,000
Name CITIZENS BANK N A
Sale Date 2020-03-13
Branford 19 GLENDALE PL B10/000011/00009// 0.32 7726 Source Link
Acct Number 000884
Assessment Value $323,600
Appraisal Value $462,300
Land Use Description Single Fam MDL01
Zone R-4
Land Assessed Value $120,700
Land Appraised Value $172,400

Parties

Name BERRIOS COREY &
Sale Date 2019-12-23
Sale Price $325,000
Name F & A HOMES LLC
Sale Date 2019-07-16
Sale Price $186,000
Name BOGACKI HELEN J
Sale Date 1995-01-26
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