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 |
NAICS
423430 Computer and Computer Peripheral Equipment and Software Merchant WholesalersThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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