Search icon

SABINI REALTY, LLC

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

Company Details

Entity Name: SABINI REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Feb 2021
Business ALEI: 1377391
Annual report due: 31 Mar 2026
Business address: 102-B ROCK SPRING ROAD, STAMFORD, CT, 06906, United States
Mailing address: 102-B ROCK SPRING ROAD, STAMFORD, CT, United States, 06906
ZIP code: 06906
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: LUNAWEST@OPTONLINE.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

Officer

Name Role Business address Residence address
JANE P. SABINI Officer 102-B ROCK SPRING ROAD, STAMFORD, CT, 06906, United States 102-B ROCK SPRING ROAD, STAMFORD, CT, 06906, United States
DAVID A. SABINI Officer 102-B ROCK SPRING ROAD, STAMFORD, CT, 06906, United States 8 OAK PARK AVE., DARIEN, CT, 06820, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID L. DUFORT Agent C/O DISERIO MARTIN, 1010 WASHINGTON BLVD, SUITE 800, STAMFORD, CT, 06901, United States C/O DISERIO MARTIN, 1010 WASHINGTON BLVD, SUITE 800, STAMFORD, CT, 06901, United States +1 203-358-0800 ddufort@dmoc.com 20 KNOLLWOOD ROAD, NORWALK, CT, 06854, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013146727 2025-03-26 - Annual Report Annual Report -
BF-0012253358 2024-03-14 - Annual Report Annual Report -
BF-0011092256 2023-02-28 - Annual Report Annual Report -
BF-0010330369 2022-01-31 - Annual Report Annual Report 2022
0007141483 2021-02-09 2021-02-09 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
Norwalk 11 SHERIDAN ST #C/5 2/89/61/C/5/ - 6591 Source Link
Acct Number 6591
Assessment Value $201,660
Appraisal Value $288,090
Land Use Description Condominium
Zone C
Neighborhood 2335

Parties

Name SABINI REALTY, LLC
Sale Date 2021-06-25
Name SABINI JANE P &
Sale Date 2021-06-25
Name SABINI JANE P & SABINI DAVID A SUCCESSOR TRUSTEES
Sale Date 2021-06-25
Name SABINI JANE H TRUSTEE ESTATE
Sale Date 2021-03-26
Name SABINI JANE H - TRUSTEE
Sale Date 2006-12-28
Norwalk 11 SHERIDAN ST #C/6 2/89/61/C/6/ - 6592 Source Link
Acct Number 6592
Assessment Value $201,660
Appraisal Value $288,090
Land Use Description Condominium
Zone C
Neighborhood 2335

Parties

Name SABINI REALTY, LLC
Sale Date 2021-06-25
Name SABINI JANE P &
Sale Date 2021-06-25
Name SABINI JANE P & SABINI DAVID A SUCCESSOR TRUSTEES
Sale Date 2021-06-25
Name SABINI JANE H TRUSTEE ESTATE
Sale Date 2021-03-26
Name SABINI JANE H - TRUSTEE
Sale Date 2006-12-28
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