Entity Name: | KAOUD REAL ESTATE LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 24 May 2002 |
Business ALEI: | 0716002 |
Annual report due: | 31 Mar 2024 |
Business address: | 316 Saybrook Rd, Orange, CT, 06477-3003, United States |
Mailing address: | P.O. BOX 590, ORANGE, CT, United States, 06477 |
ZIP code: | 06477 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | abekaoud1@aol.com |
NAICS
492210 Local Messengers and Local DeliveryThis industry comprises establishments primarily engaged in providing local messenger and delivery services of small items within a single metropolitan area or within an urban center. These establishments generally provide point-to-point pick-up and delivery and do not operate as part of an intercity courier network. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ABE KAOUD | Agent | 316 Saybrook Rd, ORANGE, CT, 06477, United States | 316 Saybrook Rd, ORANGE, CT, 06477, United States | +1 203-641-7099 | abekaoud1@aol.com | 316 SAYBROOK RD, ORANGE, CT, 06477, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ABE KAOUD | Officer | 316 Saybrook Rd, ORANGE, CT, 06477, United States | +1 203-641-7099 | abekaoud1@aol.com | 316 SAYBROOK RD, ORANGE, CT, 06477, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0009898911 | 2023-08-27 | - | Annual Report | Annual Report | - |
BF-0010866805 | 2023-08-27 | - | Annual Report | Annual Report | - |
BF-0009276422 | 2023-08-27 | - | Annual Report | Annual Report | 2020 |
BF-0011408839 | 2023-08-27 | - | Annual Report | Annual Report | - |
BF-0011896560 | 2023-07-24 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006701204 | 2019-12-25 | - | Annual Report | Annual Report | 2017 |
0006701203 | 2019-12-25 | - | Annual Report | Annual Report | 2016 |
0006701205 | 2019-12-25 | - | Annual Report | Annual Report | 2018 |
0006701207 | 2019-12-25 | - | Annual Report | Annual Report | 2019 |
0005806363 | 2017-04-01 | - | Change of Business Address | Business Address Change | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Orange | 440 PECK LA | 12/3/6// | 0.68 | 387 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | TESSITORE DENISE M |
Sale Date | 2020-08-03 |
Name | TESSITORE EMANUELE M & DENISE M |
Sale Date | 2011-07-29 |
Sale Price | $347,000 |
Name | KAOUD REAL ESTATE LLC |
Sale Date | 2011-03-30 |
Sale Price | $205,000 |
Name | REICHBART I WOLF & PAULINE |
Sale Date | 1985-12-04 |
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