Search icon

KAOUD REAL ESTATE LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

492210 Local Messengers and Local Delivery

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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 -

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
Orange 440 PECK LA 12/3/6// 0.68 387 Source Link
Acct Number 381300
Assessment Value $356,500
Appraisal Value $509,200
Land Use Description Res Dwelling
Zone RES
Neighborhood 010
Land Assessed Value $173,000
Land Appraised Value $247,100

Parties

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
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