Search icon

Fuego LLC

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

Company Details

Entity Name: Fuego LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Oct 2021
Business ALEI: 2368069
Annual report due: 31 Mar 2026
Business address: 33 Dixwell Ave, New Haven, CT, 06511-3403, United States
Mailing address: 33 Dixwell Ave, 329, New Haven, CT, United States, 06511-3403
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mendel92@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
menachem ezagui Agent 33 Dixwell Ave, 329, New Haven, CT, 06511-3403, United States 33 Dixwell Ave, 329, New Haven, CT, 06511-3403, United States +1 917-586-2343 mendel92@gmail.com 655 litchfield tpke, New Haven, CT, 06524, United States

Officer

Name Role Business address Residence address
Menachem Ezagui Officer 33 Dixwell Ave, 329, New Haven, CT, 06511-3403, United States 33 DIXWELL AVENUE SUITE 329, NEW HAVEN, CT, 06511, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013176428 2025-03-25 - Annual Report Annual Report -
BF-0012173316 2024-01-05 - Annual Report Annual Report -
BF-0010321203 2024-01-05 - Annual Report Annual Report 2022
BF-0011133015 2024-01-05 - Annual Report Annual Report -
BF-0010133712 2021-10-21 - 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
Hamden 255 PINE ROCK AVE #U1 2124/005/00/0001/ - 342 Source Link
Appraisal Value $87,500
Land Use Description Condo M05
Zone R4

Parties

Name Fuego LLC
Sale Date 2025-02-20
Sale Price $107,000
Name GREENE CURTIS & KAREN L & SURV
Sale Date 1988-08-22
New Haven 583 SHERMAN PKWY 292/0390/01400// 0.23 18075 Source Link
Acct Number 292 0390 01400
Assessment Value $137,620
Appraisal Value $196,600
Land Use Description Single Family
Zone RM2
Neighborhood 1600
Land Assessed Value $35,560
Land Appraised Value $50,800

Parties

Name Fuego LLC
Sale Date 2022-04-07
Name EZAGUI MENACHEM
Sale Date 2022-04-07
Sale Price $140,770
Name SECRETARY OF HOUSING AND URBAN DEVELOPMENT
Sale Date 2021-07-27
Name PNC BANK
Sale Date 2019-11-25
Name SMALLS KEILA MARIE
Sale Date 2008-09-05
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