Search icon

Rowayton Holdings, LLC

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

Company Details

Entity Name: Rowayton Holdings, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Feb 2023
Business ALEI: 2716668
Annual report due: 31 Mar 2026
Business address: 9 Princes Pine Rd, Norwalk, CT, 06850-2209, United States
Mailing address: PO BOX 2451, Darien, CT, United States, 06820
ZIP code: 06850
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ken.deleo@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
Michael Murray Agent 161 Cherry St, New Canaan, CT, 06840-4827, United States 161 Cherry St, New Canaan, CT, 06840-4827, United States +1 203-966-1492 mmurray@ibolaw.com 11 Miles Rd, Darien, CT, 06820-5126, United States

Officer

Name Role Residence address
Marc DeBeradinis Officer 998 Cove Rd, Unit #1, Stamford, CT, 06902-9424, United States
Tyler Campbell Officer 27 Shipway Rd, Darien, CT, 06820-5732, United States
David Campbell Officer 118 Belmont Place, Madison, AL, 35756-6404, United States
Ken DeLeo Officer 9 Princes Pine Rd, Norwalk, CT, 06850-2209, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013223634 2025-03-16 - Annual Report Annual Report -
BF-0012345465 2024-01-31 - Annual Report Annual Report -
BF-0011691625 2023-02-06 - 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
Norwalk 75 WITCH LN 6/32B/63/0/ 0.39 50969 Source Link
Acct Number 632B630
Assessment Value $1,292,130
Appraisal Value $1,845,890
Land Use Description Single Family
Zone A1
Neighborhood 0253
Land Assessed Value $442,250
Land Appraised Value $631,780

Parties

Name LAUREDA ALESSANDRA V TRUSTEE
Sale Date 2024-07-12
Sale Price $2,000,000
Name Rowayton Holdings, LLC
Sale Date 2023-08-29
Name Rowayton Holdings, LLC
Sale Date 2023-02-14
Sale Price $2,000,000
Name F&G CONSTRUCTION INC
Sale Date 2021-05-11
Sale Price $600,000
Name MACDONALD BARBARA B & BARDOS WENDY &
Sale Date 2011-04-06
Norwalk 10 RANGE RD 6/32B/5A/0/ 0.30 27981 Source Link
Acct Number 27981
Assessment Value $767,690
Appraisal Value $1,096,700
Land Use Description Single Family
Zone A1
Neighborhood 02531
Land Assessed Value $353,500
Land Appraised Value $505,000

Parties

Name ADAMCHIK ANDREJ
Sale Date 2024-06-21
Sale Price $2,100,000
Name Rowayton Holdings, LLC
Sale Date 2023-08-29
Name Rowayton Holdings, LLC
Sale Date 2023-02-14
Sale Price $2,000,000
Name F&G CONSTRUCTION INC
Sale Date 2021-05-11
Sale Price $600,000
Norwalk 6 RANGE RD 6/32B/4A/0/ 0.81 27969 Source Link
Acct Number 27969
Assessment Value $521,160
Appraisal Value $744,510
Land Use Description Resid Vacant
Zone A1
Neighborhood 0253
Land Assessed Value $521,160
Land Appraised Value $744,510

Parties

Name Rowayton Holdings, LLC
Sale Date 2023-02-14
Sale Price $2,000,000
Name F&G CONSTRUCTION INC
Sale Date 2021-05-11
Sale Price $600,000
Name MACDONALD BARBARA B & BARDOS WENDY &
Sale Date 2011-04-06
Name NEWMAN HOWARD A & MACDONALD BARBARA B &
Sale Date 2007-06-06
Name NEWMAN HOWARD A & NEWMAN DOROTHY
Sale Date 1997-01-29
Norwalk 77 WITCH LN 6/32B/64/0/ 0.82 50972 Source Link
Acct Number 632B640
Assessment Value $1,413,930
Appraisal Value $2,019,910
Land Use Description Single Family
Zone A1
Neighborhood 0253
Land Assessed Value $523,660
Land Appraised Value $748,090

Parties

Name WHISTON WILLIAM B
Sale Date 2024-06-06
Sale Price $2,150,000
Name Rowayton Holdings, LLC
Sale Date 2023-02-14
Sale Price $2,000,000
Name F&G CONSTRUCTION INC
Sale Date 2021-05-11
Sale Price $900,000
Norwalk 257 ROWAYTON AVE 6/25/21/0/ 0.32 30013 Source Link
Acct Number 30013
Assessment Value $1,732,010
Appraisal Value $2,474,300
Land Use Description Single Family
Zone A1
Neighborhood 02532
Land Assessed Value $528,480
Land Appraised Value $754,970

Parties

Name DALY JOHN
Sale Date 2018-07-19
Sale Price $2,250,000
Name 257 ROWAYTON AVENUE LLC
Sale Date 2017-06-15
Sale Price $90,000
Name 257 ROWAYTON AVENUE LLC
Sale Date 2017-03-16
Sale Price $750,000
Name Rowayton Holdings, LLC
Sale Date 2007-06-14
Sale Price $675,000
Name COHN THOMAS W EST- MARY T EXEC &
Sale Date 2003-09-19
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