Entity Name: | CHASE HOLDINGS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 20 May 2003 |
Business ALEI: | 0749440 |
Annual report due: | 31 Mar 2026 |
Business address: | 1057 BROAD ST, BRIDGEPORT, CT, 06604, United States |
Mailing address: | 1057 BROAD ST, BRIDGEPORT, CT, United States, 06604 |
ZIP code: | 06604 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | viminire@aol.com |
NAICS
531190 Lessors of Other Real Estate PropertyThis industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
PAUL H. VIMINI | Agent | 1057 Broad St, Bridgeport, CT, 06604, United States | 1057 Broad St, Bridgeport, CT, 06604, United States | +1 203-981-7351 | viminire@aol.com | 1057 Broad St, 3rd Floor, Bridgeport, CT, 06604-4219, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
PAUL H. VIMINI | Officer | 1057 BROAD STREET, BRIDGEPORT, CT, 06604, United States | +1 203-981-7351 | viminire@aol.com | 1057 Broad St, 3rd Floor, Bridgeport, CT, 06604-4219, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012958760 | 2025-03-15 | - | Annual Report | Annual Report | - |
BF-0012213280 | 2024-01-29 | - | Annual Report | Annual Report | - |
BF-0011272461 | 2023-03-23 | - | Annual Report | Annual Report | - |
BF-0010541803 | 2022-04-06 | - | Annual Report | Annual Report | - |
BF-0008576802 | 2022-04-04 | - | Annual Report | Annual Report | 2020 |
BF-0009894186 | 2022-04-04 | - | Annual Report | Annual Report | - |
0006637244 | 2019-09-04 | - | Annual Report | Annual Report | 2019 |
0006637243 | 2019-09-04 | - | Annual Report | Annual Report | 2018 |
0005944005 | 2017-10-11 | - | Annual Report | Annual Report | 2015 |
0005944008 | 2017-10-11 | - | Annual Report | Annual Report | 2017 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bridgeport | 11 ASH ST #15 | 19/1222/27// | 0.12 | 9828 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ASH HOLDINGS, LLC |
Sale Date | 2015-08-06 |
Name | CHASE HOLDINGS, LLC |
Sale Date | 2014-04-17 |
Sale Price | $66,000 |
Name | COMMUNITYS BANK |
Sale Date | 2013-05-16 |
Name | MJD ENTERPRISES LLC |
Sale Date | 2003-12-12 |
Sale Price | $135,000 |
Name | TUOTI & WILLIAMS REALTY LLC |
Sale Date | 2003-12-12 |
Acct Number | RP-0060100 |
Assessment Value | $464,620 |
Appraisal Value | $663,720 |
Land Use Description | Four Family |
Zone | MUP |
Neighborhood | NC3 |
Land Assessed Value | $85,940 |
Land Appraised Value | $122,770 |
Parties
Name | CHASE HOLDINGS, LLC |
Sale Date | 2003-06-20 |
Name | EAST END BAPTIST TABERNACLE |
Sale Date | 2000-04-07 |
Sale Price | $4,000 |
Name | CAPOZZIELLO JENNIFER L 2/3 |
Sale Date | 2000-04-05 |
Name | PELEPONUK JOHN |
Sale Date | 1999-07-28 |
Name | GROSS RAYMOND |
Sale Date | 1998-08-20 |
Acct Number | RS-0038840 |
Assessment Value | $110,695 |
Appraisal Value | $158,128 |
Land Use Description | Single Family |
Zone | RB |
Neighborhood | 18 |
Land Assessed Value | $18,885 |
Land Appraised Value | $26,978 |
Parties
Name | AHAMMED MHAMUD |
Sale Date | 2012-03-19 |
Sale Price | $111,000 |
Name | CHASE HOLDINGS, LLC |
Sale Date | 2010-02-04 |
Name | SUCCESS HOLDINGS, LLC |
Sale Date | 2010-02-04 |
Sale Price | $60,000 |
Name | JP MORGAN CHASE BANK NATIONAL ASSOC |
Sale Date | 2009-07-20 |
Name | SMITH JOANN L |
Sale Date | 1995-06-25 |
Sale Price | $64,000 |
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