Search icon

Emaxiel, LLC

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

Company Details

Entity Name: Emaxiel, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Sep 2022
Business ALEI: 2635209
Annual report due: 31 Mar 2026
Business address: 2335 Dixwell Ave, Hamden, CT, 06514, United States
Mailing address: 2335 Dixwell Ave, STE 2 #1093, Hamden, CT, United States, 06514
ZIP code: 06514
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: emaxielllc@gmail.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
Shayna Sanders Agent 2335 Dixwell Ave, STE 2 #1093, Hamden, CT, 06514, United States 2335 Dixwell Ave, STE 2 #1093, Hamden, CT, 06514, United States +1 860-995-5516 emaxielllc@gmail.com 39 Fowler St, New Haven, CT, 06515-1421, United States

Officer

Name Role Business address Phone E-Mail Residence address
Shayna Sanders Officer 2335 Dixwell Ave, STE 2 #1093, Hamden, CT, 06514, United States +1 860-995-5516 emaxielllc@gmail.com 39 Fowler St, New Haven, CT, 06515-1421, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013207524 2025-03-06 - Annual Report Annual Report -
BF-0012381672 2024-02-01 - Annual Report Annual Report -
BF-0011072522 2023-02-13 - Annual Report Annual Report -
BF-0011529406 2022-12-14 2022-12-14 Change of Business Address Business Address Change -
BF-0011014590 2022-09-22 - 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 Britain 224 BEAVER ST C6B/129/// 0.07 2868 Source Link
Acct Number 05300224
Assessment Value $91,280
Appraisal Value $130,400
Land Use Description Single Family
Zone T
Neighborhood 105
Land Assessed Value $25,270
Land Appraised Value $36,100

Parties

Name Emaxiel, LLC
Sale Date 2024-06-10
Name SANDERS SHAYNA
Sale Date 2023-12-11
Name Emaxiel, LLC
Sale Date 2022-12-09
Sale Price $98,000
Name CIKMIS SUZANA &
Sale Date 2022-12-09
Name CIKMIS SUZANNE +
Sale Date 2007-11-07
Sale Price $99,000
Name CRAWFORD ELEANOR EST
Sale Date 2007-10-01
Name CRAWFORD ELEANOR EST
Sale Date 1985-08-14
Name CRAWFORD LAWRENCE + ELEANOR
Sale Date 1978-10-23
Name EVERETT M HACKNEY + JOYCE A
Sale Date 1974-02-07
Name CORNELIUS E CLARK JR
Sale Date 1974-02-07
Name EVERETT M HACKNEY + JOYCE A
Sale Date 1969-11-21
Name EVERETT M HACKNEY
Sale Date 1966-07-13
Name FRANCIS E HACKNEY
Sale Date 1966-03-17
Name FRANCIS E + ROSE HACKNEY
Sale Date 1953-10-20
Name EARL T HACKNEY
Sale Date 1900-01-01
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