Search icon

HAXHE PROPERTIES, LLC

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

Company Details

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

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 Business address Mailing address Phone E-Mail 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

Officer

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

License

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

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

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
0005249926 Active OFS 2024-11-08 2030-03-10 AMENDMENT

Parties

Name HAXHE PROPERTIES, LLC
Role Debtor
Name DIME BANK
Role Secured Party
0003344306 Active OFS 2019-12-10 2030-03-10 AMENDMENT

Parties

Name HAXHE PROPERTIES, LLC
Role Debtor
Name DIME BANK
Role Secured Party
0003026794 Active OFS 2014-11-10 2030-03-10 AMENDMENT

Parties

Name HAXHE PROPERTIES, LLC
Role Debtor
Name DIME BANK
Role Secured Party
0002722467 Active OFS 2009-11-09 2030-03-10 AMENDMENT

Parties

Name HAXHE PROPERTIES, LLC
Role Debtor
Name DIME BANK
Role Secured Party
0002318209 Active OFS 2005-03-10 2030-03-10 ORIG FIN STMT

Parties

Name HAXHE PROPERTIES, LLC
Role Debtor
Name DIME BANK
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
Norwich 543 WEST THAMES ST 129/1/8// 0.93 1277 Source Link
Acct Number 0012920001
Assessment Value $525,900
Appraisal Value $751,400
Land Use Description REST/CLUBS M-94
Zone GC
Neighborhood C070
Land Assessed Value $104,000
Land Appraised Value $148,600

Parties

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

Federal Court Cases

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
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2020-10-22
Termination Date 2023-04-24
Date Issue Joined 2021-10-27
Section 1332
Sub Section IN
Status Terminated

Parties

Name HAXHE PROPERTIES, LLC
Role Plaintiff
Name CINCINNATI INSURANCE COMPANY
Role Defendant

Court Cases Opinions

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
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

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
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