Search icon

Sthree Holdings LLC

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

Company Details

Entity Name: Sthree Holdings LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 01 Jun 2022
Business ALEI: 2573925
Annual report due: 31 Mar 2023
Business address: 60 Gillies Rd, Hamden, CT, 06517, United States
Mailing address: 60 Gillies Rd, Hamden, CT, United States, 06517
ZIP code: 06517
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: tim@citiatlas.com

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Mailing address Phone E-Mail Residence address
Timothy Serpe Agent 60 Gillies Rd, Hamden, CT, 06517, United States +1 203-671-3467 tim@citiatlas.com 60 Gillies Rd, Hamden, CT, 06517-2113, United States

Officer

Name Role Business address Residence address
Timothy Serp Officer 60 Gillies Rd, Hamden, CT, 06517, United States 60 Gillies Rd, Hamden, CT, 06517, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013240585 2024-12-05 2024-12-05 Reinstatement Certificate of Reinstatement -
BF-0012796726 2024-10-21 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012694807 2024-07-18 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010617629 2022-06-01 - 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 19 SUNNYSIDE AVE 2830/022/// 0.35 14196 Source Link
Appraisal Value $341,400
Land Use Description Single Fam M01
Zone R4
Neighborhood 110
Land Appraised Value $96,500

Parties

Name SCHOBER MARC
Sale Date 2023-12-11
Sale Price $364,900
Name INGRAHAM ANNITTA L
Sale Date 2023-07-27
Sale Price $213,000
Name Sthree Holdings LLC
Sale Date 2023-06-20
Sale Price $145,000
Name JOHNSON PAUL A & COLETTE A WDS
Sale Date 1988-10-14
See something incorrect or outdated?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