Search icon

DCMA LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: DCMA LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Dec 2021
Business ALEI: 2411687
Annual report due: 31 Mar 2026
Business address: 8 Barn Brook Dr, New Fairfield, CT, 06812-2220, United States
Mailing address: 8 Barn Brook Dr, New Fairfield, CT, United States, 06812-2220
ZIP code: 06812
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: dcmaholdings@gmail.com
E-Mail: cory@neumannrealestate.com

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
Cory Neumann Agent 18 Bear Mountain Rd, New Fairfield, CT, 06812-5105, United States 18 Bear Mountain Rd, New Fairfield, CT, 06812-5105, United States +1 203-947-5803 cory@neumannrealestate.com 8 Barn Brook Dr, New Fairfield, CT, 06812-2220, United States

Officer

Name Role Business address Phone E-Mail Residence address
Dylan White Officer - - - 18 Bear Mountain Rd, New Fairfield, CT, 06812-5105, United States
Cory Neumann Officer 8 Barn Brook Dr, New Fairfield, CT, 06812-2220, United States +1 203-947-5803 cory@neumannrealestate.com 8 Barn Brook Dr, New Fairfield, CT, 06812-2220, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013180436 2025-03-10 - Annual Report Annual Report -
BF-0012106699 2024-09-30 - Annual Report Annual Report -
BF-0011136168 2023-03-08 - Annual Report Annual Report -
BF-0010356723 2022-03-31 - Annual Report Annual Report 2022
BF-0010183268 2021-12-29 - 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
New Fairfield 2A CHELSEA DR 27/3/79// 1.04 221 Source Link
Acct Number 00021300
Assessment Value $372,300
Appraisal Value $531,900
Land Use Description Single Family
Zone 1
Neighborhood 45
Land Assessed Value $100,800
Land Appraised Value $144,000

Parties

Name DCMA LLC
Sale Date 2023-04-06
Sale Price $195,000
Name LEWIS REGINALD JR+DONNA S
Sale Date 1998-09-18
Sale Price $179,900
New Fairfield 37 ILION RD 35/10/11+/14+15/ 0.85 1464 Source Link
Acct Number 00147200
Assessment Value $383,700
Appraisal Value $548,200
Land Use Description Single Family
Zone 1
Neighborhood 40
Land Assessed Value $106,500
Land Appraised Value $152,200

Parties

Name FORTUNO PATRICIA & ROMMEL
Sale Date 2023-03-13
Sale Price $501,000
Name DCMA LLC
Sale Date 2022-08-17
Sale Price $220,000
Name MARRONE ROSS & MONIZ MARRONE SUSAN M
Sale Date 2019-12-26
Sale Price $154,900
Name CITIMORTGAGE INC
Sale Date 2019-07-15
Name CITIMORTGAGE
Sale Date 2017-11-14
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