Search icon

Neumann & White Home Builders LLC

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

Company Details

Entity Name: Neumann & White Home Builders LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Apr 2023
Business ALEI: 2770966
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: neumannwhite23@gmail.com
E-Mail: cory@neumannrealestate.com

Industry & Business Activity

NAICS

236117 New Housing For-Sale Builders

This U.S. industry comprises establishments primarily engaged in building new homes on land that is owned or controlled by the builder rather than the homebuyer or investor. The land is included with the sale of the home. Establishments in this industry build single-family and/or multifamily homes. These establishments are often referred to as merchant builders, but are also known as production or for-sale builders. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Cory Neumann Agent 8 Barn Brook Dr, New Fairfield, CT, 06812-2220, United States 8 Barn Brook Dr, New Fairfield, CT, 06812-2220, United States +1 203-947-5803 cneumann@houlihanlawrence.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 cneumann@houlihanlawrence.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-0012817881 2025-03-10 - Annual Report Annual Report -
BF-0012425717 2024-09-30 - Annual Report Annual Report -
BF-0011766769 2023-04-17 - Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005198473 Active OFS 2024-03-19 2029-03-19 ORIG FIN STMT

Parties

Name Neumann & White Home Builders LLC
Role Debtor
Name Ives Bank
Role Secured Party

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 1 ELWELL RD 13/3/2+2A// 0.74 100674 Source Link
Acct Number 00494310
Assessment Value $633,600
Appraisal Value $905,100
Land Use Description Single Family
Zone 2
Neighborhood 90
Land Assessed Value $138,500
Land Appraised Value $197,800

Parties

Name SMOLINSKI PRZEMYSLAW
Sale Date 2024-07-09
Sale Price $899,900
Name Neumann & White Home Builders LLC
Sale Date 2023-05-16
Sale Price $190,000
Name FAIRCHILD GEORGE & JAQUELINE
Sale Date 2013-12-02
Sale Price $140,000
Name HEARTH HOME BUILDERS LLC
Sale Date 2011-04-13
Sale Price $1,450,000
Name ROLAND ASHLEY & JOHN ROBERT
Sale Date 2010-08-31
South Windsor 200 GATEWAY BLVD 27/8/2// 2.34 13415 Source Link
Acct Number 34840200
Assessment Value $2,022,100
Appraisal Value $2,888,700
Land Use Description Commercial
Zone GD
Neighborhood C900
Land Assessed Value $720,700
Land Appraised Value $1,029,600

Parties

Name 190 BUCKLAND PATE SITE LLC
Sale Date 2021-04-22
Name BUCKLAND EAST, LLC
Sale Date 2021-03-19
Name 190 BUCKLAND PAD SITE, LLC
Sale Date 2021-02-16
Name BUCKLAND EAST, LLC
Sale Date 2020-09-27
Name ADVOCACY TRUST LLC TRUSTEE
Sale Date 2025-01-08
Sale Price $1,150,000
Name Neumann & White Home Builders LLC
Sale Date 2024-03-18
Sale Price $268,000
Name SMYTH MICHAEL F & MARY ANN G
Sale Date 2005-09-21
Sale Price $325,000
Name DECKER LINDA R+LLOYD D
Sale Date 1982-01-14
New Fairfield 3 SHORTWOODS RD 19/15/28// 2.6 5400 Source Link
Acct Number 00539500
Assessment Value $104,300
Appraisal Value $149,000
Land Use Description Unimproved Parcel
Zone 2
Neighborhood 50
Land Assessed Value $104,300
Land Appraised Value $149,000

Parties

Name Neumann & White Home Builders LLC
Sale Date 2024-07-17
Sale Price $135,000
Name MACRI THEODORE JR & ALICIA
Sale Date 1985-12-17
New Fairfield 8 PINEWOOD DR 9/2/1.23A// 3.58 4441 Source Link
Acct Number 00444200
Assessment Value $31,700
Appraisal Value $45,300
Land Use Description Vacant Land
Zone 2
Neighborhood 70
Land Assessed Value $31,700
Land Appraised Value $45,300

Parties

Name Neumann & White Home Builders LLC
Sale Date 2024-10-18
Sale Price $190,000
Name PANNI ANNE C TRUSTEE
Sale Date 2024-07-01
Name PANNI ROBERT E & ANNE C TRUSTEES
Sale Date 2020-03-18
Name PANNI ROBERT E
Sale Date 1992-09-01
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