Search icon

Dema Holdings LLC

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

Company Details

Entity Name: Dema Holdings LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Sep 2022
Business ALEI: 2637825
Annual report due: 31 Mar 2026
Business address: 60 Thorpe St, Fairfield, CT, 06824-5725, United States
Mailing address: 60 Thorpe St, Fairfield, CT, United States, 06824-5725
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: rory@jeanholdings.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
Rory Sweeney Agent 872 Mountain Laurel Rd, Fairfield, CT, 06824-2440, United States 872 Mountain Laurel Rd, Fairfield, CT, 06824-2440, United States +1 203-246-5930 rorypsweeney@gmail.com 60 Thorpe St, Fairfield, CT, 06824-5725, United States

Officer

Name Role Business address Phone E-Mail Residence address
Rory Sweeney Officer 872 Mountain Laurel Rd, Fairfield, CT, 06824-2440, United States +1 203-246-5930 rorypsweeney@gmail.com 60 Thorpe St, Fairfield, CT, 06824-5725, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013207994 2025-03-18 - Annual Report Annual Report -
BF-0012223417 2024-03-19 - Annual Report Annual Report -
BF-0011072111 2023-03-15 - Annual Report Annual Report -
BF-0011020675 2022-09-28 - 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
Bridgeport 98 PORTER ST #100 47/2101/12// 0.11 19991 Source Link
Acct Number RT-0004720
Assessment Value $239,310
Appraisal Value $341,860
Land Use Description Three Family
Zone RC
Neighborhood 12
Land Assessed Value $69,730
Land Appraised Value $99,610

Parties

Name Dema Holdings LLC
Sale Date 2023-05-01
Sale Price $420,000
Name MAGEE BENJAMIN
Sale Date 2016-05-03
Sale Price $299,900
Name WIERZBINSKI ROBERT
Sale Date 2015-10-19
Sale Price $122,000
Name OROZIMBO JOSE CASTRO
Sale Date 2005-01-25
Sale Price $325,000
Name LITTLE TIMOTHY B
Sale Date 2001-09-27
Sale Price $194,000
Bridgeport 29 FREEMAN ST #33 38/715/15// 0.10 4868 Source Link
Acct Number RB-0029695
Assessment Value $158,050
Appraisal Value $225,780
Land Use Description Two Family
Zone RC
Neighborhood 10
Land Assessed Value $32,240
Land Appraised Value $46,060

Parties

Name Dema Holdings LLC
Sale Date 2023-11-22
Sale Price $293,000
Name DICKS THEODORE MILDRED E
Sale Date 2006-06-02
Name DICKS THEODORE
Sale Date 2005-02-09
Name RAWLS THEODORE ETAL
Sale Date 2005-02-09
Name RAWLS THEODORE
Sale Date 2003-09-22
Sale Price $230,000
New Haven 59 ELLSWORTH AV 338/0226/01700// 0.08 22434 Source Link
Acct Number 338 0226 01700
Assessment Value $213,360
Appraisal Value $304,800
Land Use Description Three Family
Zone RM2
Neighborhood 2200
Land Assessed Value $45,640
Land Appraised Value $65,200

Parties

Name Dema Holdings LLC
Sale Date 2023-05-11
Sale Price $275,000
Name SEALY ANTHONY
Sale Date 1998-02-10
Name SEALY ANTHONY + HUGGINS DENNIS
Sale Date 1998-02-10
Name SEALY ANTHONY
Sale Date 1997-09-26
Name BRAZZELL ALPHONSO
Sale Date 1997-09-11
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