Entity Name: | HAXHE PROPERTIES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 19 Aug 1998 |
Business ALEI: | 0600080 |
Annual report due: | 31 Mar 2025 |
Business address: | 158 CASE STREET, NORWICH, CT, 06360, United States |
Mailing address: | 158 CASE STREET, NORWICH, CT, United States, 06360 |
ZIP code: | 06360 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | bellafioreoffice@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 | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DRZISLAV CORIC | Agent | 2 UNION PLZ STE 200, NEW LONDON, CT, 06320, United States | 2 UNION PLZ STE 200, NEW LONDON, CT, 06320, United States | +1 860-625-0347 | bellafioreoffice@yahoo.com | 17 OLD QUARRY ROAD, GALES FERRY, CT, 06335, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
HAXHE BALIDEMAJ | Officer | 158 CASE STREET, NORWICH, CT, 06360, United States | 158 CASE STREET, NORWICH, CT, 06360, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0606204 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2005-07-01 | 2008-12-01 | 2009-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010541902 | 2024-04-19 | - | Annual Report | Annual Report | - |
BF-0011149890 | 2024-04-19 | - | Annual Report | Annual Report | - |
BF-0012173218 | 2024-04-19 | - | Annual Report | Annual Report | - |
BF-0012607887 | 2024-04-12 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0008219106 | 2022-04-02 | - | Annual Report | Annual Report | 2016 |
BF-0008219109 | 2022-04-02 | - | Annual Report | Annual Report | 2020 |
BF-0008219105 | 2022-04-02 | - | Annual Report | Annual Report | 2015 |
BF-0008219111 | 2022-04-02 | - | Annual Report | Annual Report | 2012 |
BF-0008219108 | 2022-04-02 | - | Annual Report | Annual Report | 2014 |
BF-0008219104 | 2022-04-02 | - | Annual Report | Annual Report | 2017 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005249926 | Active | OFS | 2024-11-08 | 2030-03-10 | AMENDMENT | |||||||||||||
|
Name | HAXHE PROPERTIES, LLC |
Role | Debtor |
Name | DIME BANK |
Role | Secured Party |
Parties
Name | HAXHE PROPERTIES, LLC |
Role | Debtor |
Name | DIME BANK |
Role | Secured Party |
Parties
Name | HAXHE PROPERTIES, LLC |
Role | Debtor |
Name | DIME BANK |
Role | Secured Party |
Parties
Name | HAXHE PROPERTIES, LLC |
Role | Debtor |
Name | DIME BANK |
Role | Secured Party |
Parties
Name | HAXHE PROPERTIES, LLC |
Role | Debtor |
Name | DIME BANK |
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 | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Norwich | 543 WEST THAMES ST | 129/1/8// | 0.93 | 1277 | Source Link | |||||||||||||||||||||||||||||||||||||
|
Name | HAXHE PROPERTIES, LLC |
Sale Date | 1999-05-25 |
Sale Price | $400,000 |
Name | BRAX RICHARD J |
Sale Date | 1997-02-07 |
Name | BRAX RICHARD J |
Sale Date | 1956-03-01 |
This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2001594 | Insurance | 2020-10-22 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HAXHE PROPERTIES, LLC |
Role | Plaintiff |
Name | CINCINNATI INSURANCE COMPANY |
Role | Defendant |
This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.
Package ID | Category | Cause | Nature Of Suit | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
USCOURTS-ctd-3_20-cv-01594 | Judicial Publications | 28:1332 Diversity-Insurance Contract | Insurance | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Cincinnati Insurance Company |
Role | Counter Claimant |
Name | Cincinnati Insurance Company |
Role | Counter Defendant |
Name | Cincinnati Financial Corporation |
Role | Defendant |
Name | Cincinnati Insurance Company |
Role | Defendant |
Name | THE VANGUARD GROUP, INC. |
Role | Defendant |
Name | THE BELLA FIORE COMPANY, INC. |
Role | Plaintiff |
Name | HAXHE PROPERTIES, LLC |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_20-cv-01594-0 |
Date | 2021-06-04 |
Notes | ORDER granting in part and denying in part 27 Motion to Strike, for the reasons stated in the attached Memorandum of Decision. The motion to strike is granted with respect to the second, sixth, and thirteenth affirmative defenses without prejudice to the filing of an amended answer on or before June 25, 2021, and the motion is denied with respect to the fourth and tenth affirmative defenses. Signed by Judge Kari A. Dooley on 6/4/2021. (Cahill, Leslie) |
View | View File |
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