Search icon

Citi Buys LLC

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

Company Details

Entity Name: Citi Buys LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 24 Sep 2023
Business ALEI: 2862541
Annual report due: 31 Mar 2024
Business address: 470 James St, New Haven, CT, 06513, United States
Mailing address: 60 Gillies Rd, Hamden, CT, United States, 06517-2113
ZIP code: 06513
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: tim@citiatlas.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

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

Officer

Name Role Business address
Sthree Holdings LLC Officer 60 Gillies Rd, Hamden, CT, 06517-2113, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011989583 2023-09-24 - 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
East Windsor 19 SPRING ST 101/10/008// 0.74 4061 Source Link
Acct Number 01755000
Assessment Value $147,190
Appraisal Value $210,260
Land Use Description Single Family
Zone WHPT
Land Assessed Value $31,210
Land Appraised Value $44,580

Parties

Name PACKER MCCARTHY ALANNA ANN
Sale Date 2024-04-24
Sale Price $325,000
Name Citi Buys LLC
Sale Date 2024-01-09
Sale Price $134,086
Name NELSON KEITH S & JENNIFER P
Sale Date 2006-10-16
Sale Price $223,000
Name WELDON HOWARD E
Sale Date 1990-09-11
See something incorrect or outdated?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