Search icon

AJL ENTERPRISES LIMITED PARTNERSHIP

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

Company Details

Entity Name: AJL ENTERPRISES LIMITED PARTNERSHIP
Jurisdiction: Connecticut
Legal type: Limited Partnership
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Jul 1987
Business ALEI: 0501687
Annual report due: 07 Jul 2025
Business address: 205 WILLOWBROOK AVENUE 205 WILLOWBROOK AVENUE, STAMFORD, CT, 06902, United States
Mailing address: 205 WILLOWBROOK AVENUE, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: AUGUST.LENHART@GMAIL.COM

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
AUGUST J LENHART Agent 205 WILLOWBROOK AVENUE 205 WILLOWBROOK AVENUE, STAMFORD, CT, 06902, United States +1 203-348-8378 AUGUST.LENHART@GMAIL.COM CT, 205 WILLOWBROOK AVE., STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012398295 2024-07-19 - Annual Report Annual Report -
BF-0011395427 2023-08-28 - Annual Report Annual Report -
BF-0010225576 2022-06-22 - Annual Report Annual Report 2022
BF-0009760237 2021-06-24 - Annual Report Annual Report -
0006956042 2020-07-31 - Annual Report Annual Report 2020
0006585413 2019-06-25 - Annual Report Annual Report 2019
0006192981 2018-06-01 - Annual Report Annual Report 2018
0005867161 2017-06-14 - Annual Report Annual Report 2017
0005636025 2016-08-24 - Annual Report Annual Report 2016
0005344185 2015-06-05 - Annual Report Annual Report 2015

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
0005262697 Active OFS 2025-01-10 2030-07-07 AMENDMENT

Parties

Name AJL ENTERPRISES LIMITED PARTNERSHIP
Role Debtor
Name FANNIE MAE, C/O ARBOR COMMERCIAL FUNDING I, LLC, A NEW YORK LIMITED LIABILITY COMPANY
Role Secured Party
0003388171 Active OFS 2020-07-07 2030-07-07 ORIG FIN STMT

Parties

Name AJL ENTERPRISES LIMITED PARTNERSHIP
Role Debtor
Name FANNIE MAE, C/O ARBOR COMMERCIAL FUNDING I, LLC, A NEW YORK LIMITED LIABILITY COMPANY
Role Secured Party
0003360405 Active OFS 2020-03-24 2025-06-16 AMENDMENT

Parties

Name AJL ENTERPRISES LIMITED PARTNERSHIP
Role Debtor
Name FANNIE MAE
Role Secured Party
0003051221 Active OFS 2015-04-23 2025-06-16 AMENDMENT

Parties

Name AJL ENTERPRISES LIMITED PARTNERSHIP
Role Debtor
Name FANNIE MAE
Role Secured Party
0002759064 Active OFS 2010-06-16 2025-06-16 AMENDMENT

Parties

Name AJL ENTERPRISES LIMITED PARTNERSHIP
Role Debtor
Name FANNIE MAE
Role Secured Party
0002759063 Active OFS 2010-06-16 2025-06-16 ORIG FIN STMT

Parties

Name AJL ENTERPRISES LIMITED PARTNERSHIP
Role Debtor
Name ARBOR COMMERCIAL FUNDING LLC
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
Bristol 506 KING ST 20 47//2+2-3/20/ - 20782 Source Link
Acct Number 0247073
Assessment Value $78,540
Appraisal Value $112,200
Land Use Description Condo Res.
Zone A

Parties

Name MORALES DIANE L
Sale Date 2004-09-13
Sale Price $112,000
Name SANZO MASSIMO
Sale Date 1996-10-24
Name ENGLE DEBORAH A AND DIANE M SURV
Sale Date 1988-04-20
Name AJL ENTERPRISES LIMITED PARTNERSHIP
Sale Date 1987-08-12
Bristol 506 KING ST 23 47//2+2-3/23/ - 20785 Source Link
Acct Number 0247103
Assessment Value $76,370
Appraisal Value $109,100
Land Use Description Condo Res.
Zone A

Parties

Name RAPONEY MICHAEL C
Sale Date 2007-05-16
Sale Price $118,000
Name DURAO DENNIS S + DONNA M SURV
Sale Date 1987-10-27
Sale Price $96,325
Name AJL ENTERPRISES LIMITED PARTNERSHIP
Sale Date 1987-08-12
Bristol 506 KING ST #19 47//2+2-3/19/ - 20781 Source Link
Acct Number 0247065
Assessment Value $67,200
Appraisal Value $96,000
Land Use Description Condo Res.
Zone A

Parties

Name FRANCIS RACHINE
Sale Date 2021-08-17
Sale Price $99,900
Name MOTHERSELE KRISTINE ESTATE OF
Sale Date 2021-08-17
Name MOTHERSELE KRISTINE
Sale Date 2004-06-30
Sale Price $106,000
Name OUELLETTE DREW A + CARRIERE NANC
Sale Date 1988-04-07
Name AJL ENTERPRISES LIMITED PARTNERSHIP
Sale Date 1987-08-12
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