Search icon

SENIOR LUXURY HOUSING, LLC

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

Company Details

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

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Agent

Name Role
HARLOW, ADAMS & FRIEDMAN, P.C. Agent

Officer

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

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

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
0005130524 Active OFS 2023-03-28 2028-03-28 ORIG FIN STMT

Parties

Name SENIOR LUXURY HOUSING, LLC
Role Debtor
Name SHC Lending 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
Bridgeport 660 LINDLEY ST 53/2130/1/B/ 2.06 20563 Source Link
Acct Number RY-0008600
Assessment Value $371,680
Appraisal Value $530,970
Land Use Description Vac Ind Lnd
Zone RC
Neighborhood LIN
Land Assessed Value $371,680
Land Appraised Value $530,970

Parties

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
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