Entity Name: | SENIOR LUXURY HOUSING, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 05 Dec 1997 |
Business ALEI: | 0577582 |
Annual report due: | 31 Mar 2024 |
Business address: | 680 BOSTON POST RD STE H, MILFORD, CT, 06460, United States |
Mailing address: | 680 BOSTON POST ROAD, MILFORD, CT, United States, 06460 |
ZIP code: | 06460 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | apaccounting13@yahoo.com |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role |
---|---|
HARLOW, ADAMS & FRIEDMAN, P.C. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
ARNOLD PECK | Officer | 680 BOSTON POST ROAD, MILFORD, CT, 06460, United States | 962 BOSTON POST ROAD, MILFORD, CT, 06460, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010792538 | 2023-03-16 | - | Annual Report | Annual Report | - |
BF-0011264918 | 2023-03-16 | - | Annual Report | Annual Report | - |
BF-0009781116 | 2023-03-16 | - | Annual Report | Annual Report | - |
0006942224 | 2020-07-08 | - | Annual Report | Annual Report | 2020 |
0006332919 | 2019-01-23 | - | Annual Report | Annual Report | 2019 |
0006080704 | 2018-02-15 | - | Annual Report | Annual Report | 2017 |
0006080719 | 2018-02-15 | - | Annual Report | Annual Report | 2018 |
0005714252 | 2016-12-07 | - | Annual Report | Annual Report | 2015 |
0005714255 | 2016-12-07 | - | Annual Report | Annual Report | 2016 |
0005361939 | 2015-07-08 | - | Annual Report | Annual Report | 2014 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005130524 | Active | OFS | 2023-03-28 | 2028-03-28 | ORIG FIN STMT | |||||||||||||
|
Name | SENIOR LUXURY HOUSING, LLC |
Role | Debtor |
Name | SHC Lending 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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bridgeport | 660 LINDLEY ST | 53/2130/1/B/ | 2.06 | 20563 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | 660 LINDLEY ASSOCIATES, LLC |
Sale Date | 2022-09-30 |
Sale Price | $2,400,000 |
Name | SENIOR LUXURY HOUSING, LLC |
Sale Date | 2022-09-30 |
Sale Price | $665,000 |
Name | 600 LINDLEY STREET LLC |
Sale Date | 2020-02-25 |
Sale Price | $500,000 |
Name | SACHEM CAPITAL REALTY, LLC |
Sale Date | 2018-01-08 |
Name | 660 DEVELOPMENT, LLC |
Sale Date | 2015-12-31 |
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