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 |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis 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
Name | Role | Business address | Phone | 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 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 |
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 | |||||||||||||
|
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 |
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 |
Parties
Name | AJL ENTERPRISES LIMITED PARTNERSHIP |
Role | Debtor |
Name | FANNIE MAE |
Role | Secured Party |
Parties
Name | AJL ENTERPRISES LIMITED PARTNERSHIP |
Role | Debtor |
Name | FANNIE MAE |
Role | Secured Party |
Parties
Name | AJL ENTERPRISES LIMITED PARTNERSHIP |
Role | Debtor |
Name | FANNIE MAE |
Role | Secured Party |
Parties
Name | AJL ENTERPRISES LIMITED PARTNERSHIP |
Role | Debtor |
Name | ARBOR COMMERCIAL FUNDING LLC |
Role | Secured Party |
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 | |||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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