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 |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Fuego LLC |
Sale Date | 2025-02-20 |
Sale Price | $107,000 |
Name | GREENE CURTIS & KAREN L & SURV |
Sale Date | 1988-08-22 |
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 |
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