Search icon

ASSET RECOVERY CENTER, LLC

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

Company Details

Entity Name: ASSET RECOVERY CENTER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jun 2004
Business ALEI: 0787783
Annual report due: 31 Mar 2026
Business address: 49 ripton rd, SHELTON, CT, 06484, United States
Mailing address: 107 RESEARCH DR, MILFORD, CT, United States, 06460
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: John@assetrecovery.com

Industry & Business Activity

NAICS

423430 Computer and Computer Peripheral Equipment and Software Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of computers, computer peripheral equipment, loaded computer boards, and/or computer software. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BERNADETTE M. KEYES Agent 201 ORANGE ST, NEW HAVEN, CT, 06510, United States 201 ORANGE ST, NEW HAVEN, CT, 06510, United States +1 203-488-5113 john@assetrecovery.com 420 E Main St, Branford, CT, 06405-2940, United States

Officer

Name Role Business address Residence address
ELAINE M. LYNCH Officer 107 RESEARCH DRIVE, MILFORD, CT, 06460, United States 463 IRONWOOD TR, SHELTON, CT, 06484, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012962899 2025-04-01 - Annual Report Annual Report -
BF-0012085024 2024-03-08 - Annual Report Annual Report -
BF-0011280369 2023-03-07 - Annual Report Annual Report -
BF-0010394924 2022-05-17 - Annual Report Annual Report 2022
0007157777 2021-02-15 - Annual Report Annual Report 2021
0006886171 2020-04-17 - Annual Report Annual Report 2017
0006886192 2020-04-17 - Annual Report Annual Report 2019
0006886194 2020-04-17 - Annual Report Annual Report 2020
0006886189 2020-04-17 - Annual Report Annual Report 2018
0005857207 2017-06-06 - Annual Report Annual Report 2016

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
New Haven 775 DIXWELL AV 289/0497/01700// 0.13 17759 Source Link
Acct Number 289 0497 01700
Assessment Value $231,280
Appraisal Value $330,400
Land Use Description MIXED USE MDL-94
Zone BA
Neighborhood DX4
Land Assessed Value $47,670
Land Appraised Value $68,100

Parties

Name Netz Consolidated LLC
Sale Date 2022-03-02
Name NETZ-ADD, LLC
Sale Date 2011-12-22
Sale Price $58,500
Name ASSET RECOVERY CENTER, LLC
Sale Date 2010-12-14
Name ODOZI ALFREDA
Sale Date 2006-10-05
Name FREDERICKS ALFREDA O
Sale Date 2004-03-09
Sale Price $185,000
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