Search icon

WATCHDOG PROPERTIES, L.L.C.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: WATCHDOG PROPERTIES, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 23 Sep 1999
Business ALEI: 0630929
Annual report due: 31 Mar 2025
Business address: 2874 MAIN STREET SUITE 2A SUITE 2A, STRATFORD, CT, 06614, United States
Mailing address: 2874 MAIN STREET SUITE 2A SUITE 2A, STRATFORD, CT, United States, 06614
ZIP code: 06614
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Ray.martin.f3@gmail.com

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Jake Martin Agent 2874 MAIN STREET SUITE 2A SUITE 2A, STRATFORD, CT, 06614, United States 2874 MAIN STREET SUITE 2A SUITE 2A, STRATFORD, CT, 06614, United States +1 203-450-3683 jake@theraymartinagency.com 39 Deerfield Dr, Easton, CT, 06612-1144, United States

Officer

Name Role Residence address
Raymond Martin Jr. Officer 39 Deerfield Drive, Easton, CT, 06612, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012779187 2024-09-30 2024-09-30 Interim Notice Interim Notice -
BF-0012669117 2024-06-19 2024-06-19 Change of Agent Agent Change -
BF-0012669075 2024-06-19 2024-06-19 Interim Notice Interim Notice -
BF-0012352670 2024-02-27 - Annual Report Annual Report -
BF-0011155418 2023-02-02 - Annual Report Annual Report -
BF-0010393546 2022-03-24 - Annual Report Annual Report 2022
0007089289 2021-01-30 - Annual Report Annual Report 2021
0006875687 2020-04-06 - Annual Report Annual Report 2020
0006407213 2019-02-25 - Annual Report Annual Report 2019
0006104080 2018-03-03 - Annual Report Annual Report 2018

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
0005259139 Active OFS 2024-12-24 2029-12-24 AMENDMENT

Parties

Name WATCHDOG PROPERTIES, L.L.C.
Role Debtor
Name Anas Alsaedi
Role Secured Party
Name MARTIN REAL ESTATE, LLC
Role Debtor
Name RJM REAL ESTATE, LLC
Role Debtor
0005259140 Active OFS 2024-12-24 2029-12-24 ORIG FIN STMT

Parties

Name RJM REAL ESTATE, LLC
Role Secured Party
Name Alsaedi Anas
Role Debtor
Name WATCHDOG PROPERTIES, L.L.C.
Role Secured Party
Name MARTIN REAL ESTATE, LLC
Role Secured Party
0005259121 Active OFS 2024-12-24 2029-10-10 AMENDMENT

Parties

Name STAR SMOKE AND VARIETY LLC
Role Debtor
Name MARTIN REAL ESTATE, LLC
Role Secured Party
Name WEST HAVEN SMOKE WORLD LLC
Role Debtor
Name RJM REAL ESTATE, LLC
Role Secured Party
Name Hossain Mosharef
Role Debtor
Name WATCHDOG PROPERTIES, L.L.C.
Role Secured Party
0005259137 Active OFS 2024-12-24 2029-12-24 ORIG FIN STMT

Parties

Name MARTIN REAL ESTATE, LLC
Role Debtor
Name WATCHDOG PROPERTIES, L.L.C.
Role Debtor
Name Anas Alsaedi
Role Secured Party
Name RJM REAL ESTATE, LLC
Role Debtor
0005244832 Active OFS 2024-10-17 2029-10-17 ORIG FIN STMT

Parties

Name Ahnaf Enterprise LLC
Role Debtor
Name Max Grocery
Role Debtor
Name MY COLOR EVENTS & DESIGN LLC
Role Debtor
Name Elite Moment Entertainment LLC
Role Debtor
Name RJM REAL ESTATE, LLC
Role Secured Party
Name WATCHDOG PROPERTIES, L.L.C.
Role Secured Party
Name Ali Yousuf
Role Debtor
Name MARTIN REAL ESTATE, LLC
Role Secured Party
0005244367 Active OFS 2024-10-16 2029-10-16 ORIG FIN STMT

Parties

Name WATCHDOG PROPERTIES, L.L.C.
Role Debtor
Name VISION FINANCIAL GROUP, LLC
Role Secured Party
0005243743 Active OFS 2024-10-10 2029-10-10 ORIG FIN STMT

Parties

Name Hossain Mosharef
Role Debtor
Name RJM REAL ESTATE, LLC
Role Secured Party
Name STAR SMOKE AND VARIETY LLC
Role Debtor
Name WEST HAVEN SMOKE WORLD LLC
Role Debtor
Name WATCHDOG PROPERTIES, L.L.C.
Role Secured Party
Name MARTIN REAL ESTATE, LLC
Role Secured Party
0005184420 Active OFS 2024-01-02 2029-01-02 ORIG FIN STMT

Parties

Name WATCHDOG PROPERTIES, L.L.C.
Role Debtor
Name VISION FINANCIAL GROUP, LLC
Role Secured Party
0005079164 Active OFS 2022-06-24 2027-06-24 ORIG FIN STMT

Parties

Name WATCHDOG PROPERTIES, L.L.C.
Role Secured Party
Name RJM Real Estate, LC
Role Secured Party
Name MARTIN REAL ESTATE, LLC
Role Secured Party
Name Raymond Martin
Role Secured Party
Name Ali Yousuf
Role Debtor
Name Fairfield shop LLC
Role Debtor
0005077153 Active OFS 2022-06-16 2027-06-16 ORIG FIN STMT

Parties

Name Stasko Ronald
Role Debtor
Name WATCHDOG PROPERTIES, L.L.C.
Role Secured Party
Name BARNUM LEARNING CENTER LLC
Role Debtor
Name Raymond Martin
Role Secured Party
Name RJM REAL ESTATE, LLC
Role Secured Party
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