Search icon

LIENFACTORS, LLC

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

Company Details

Entity Name: LIENFACTORS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Jan 2005
Business ALEI: 0808947
Annual report due: 31 Mar 2026
Business address: 1100 RIDGE ROAD, NORTH HAVEN, CT, 06473, United States
Mailing address: 1100 RIDGE ROAD, NORTH HAVEN, CT, United States, 06473
ZIP code: 06473
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: kimmorris1100@gmail.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CAROLYN M. FUTTNER ESQ. Agent 37 WEST CENTER STREET, SUITE 208, SOUTHINGTON, CT, 06489, United States 37 WEST CENTER STREET, SUITE 208, SOUTHINGTON, CT, 06489, United States +1 860-863-4500 cfuttner@mpflawct.com 33 MONTAUK DRIVE, VERNON, CT, 06066, United States

Officer

Name Role Business address Residence address
KIM A. MORRIS Officer 1100 RIDGE ROAD, NORTH HAVEN, CT, 06473, United States 1100 RIDGE ROAD, NORTH HAVEN, CT, 06473, United States
KIM MORRIS Officer 1100 RIDGE ROAD, NORTH HAVEN, CT, 06473, United States 1100 RIDGE ROAD, NORTH HAVEN, CT, 06473, United States

History

Type Old value New value Date of change
Name change SECURED FUTURES, LLC LIENFACTORS, LLC 2005-05-13

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012968281 2025-03-05 - Annual Report Annual Report -
BF-0012138074 2024-03-14 - Annual Report Annual Report -
BF-0011167088 2023-03-13 - Annual Report Annual Report -
BF-0010321576 2022-04-01 - Annual Report Annual Report 2022
0007328503 2021-05-10 - Annual Report Annual Report 2021
0006843091 2020-03-20 - Annual Report Annual Report 2020
0006488482 2019-03-25 - Annual Report Annual Report 2019
0006001797 2018-01-11 - Annual Report Annual Report 2018
0005871574 2017-06-20 - Change of Agent Address Agent Address Change -
0005748921 2017-01-24 - Annual Report Annual Report 2017

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
Tolland 301 SOUTH RIVER ROAD 30/C/8/01/ 1.28 5506 Source Link
Acct Number 4307
Assessment Value $217,000
Appraisal Value $310,000
Land Use Description Single Fam
Zone RDD
Neighborhood R40
Land Assessed Value $66,300
Land Appraised Value $94,700

Parties

Name LIENFACTORS, LLC
Sale Date 2009-06-08
Name BIEU TERRI JO
Sale Date 2007-06-11
Name BIEU MICHAEL E & TERRI JO
Sale Date 2003-09-11
Sale Price $120,000
Name WILKS MICHAEL E & TERRI JO
Sale Date 1992-01-27
Sale Price $120,000
Enfield 1 ROSELAND AVE 044//0001// 0.29 6534 Source Link
Acct Number 020100010005
Assessment Value $147,000
Appraisal Value $210,000
Land Use Description Res Dwelling
Zone R33
Neighborhood 050
Land Assessed Value $49,200
Land Appraised Value $70,300

Parties

Name FINNERTY JOHN + MELANIE
Sale Date 2020-10-19
Sale Price $220,000
Name PUNDERSON TODD
Sale Date 2010-12-02
Sale Price $86,000
Name PUNDERSON TODD B
Sale Date 2009-10-16
Sale Price $179,900
Name LIENFACTORS, LLC
Sale Date 2009-06-10
Name POCHOWSKI ZOFIA + HELEN
Sale Date 2001-06-18
Sale Price $157,500
Tolland 179 MILE HILL ROAD 25/A/1/7B/ 0.75 4148 Source Link
Acct Number 4603
Assessment Value $272,400
Appraisal Value $389,100
Land Use Description Single Fam
Zone RDD
Neighborhood R30
Land Assessed Value $57,000
Land Appraised Value $81,400

Parties

Name ROBINSON JAMES J & PATRICIA A
Sale Date 2007-08-01
Sale Price $295,000
Name LIENFACTORS, LLC
Sale Date 2007-01-29
Sale Price $276,500
Name GRELLO JOHN F
Sale Date 1992-04-13
Sale Price $49,350

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 29088 LIENSFACTORS, LLC v SABINA CHAMBERS ET AL. 2007-08-07 Appeal Case Disposed View Case
AC 28518 LIENFACTORS, LLC v SABINA CHAMBERS 2007-01-26 Appeal Case Disposed View Case

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
0901331 Foreclosure 2009-08-21 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2009-08-21
Termination Date 2010-01-13
Date Issue Joined 2010-01-04
Fee Status FP
Status Terminated

Parties

Name LIENFACTORS, LLC
Role Plaintiff
Name GRANT
Role Defendant
1000465 Civil Rights Accommodations 2010-03-26 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2010-03-26
Termination Date 2010-08-16
Section 1981
Sub Section CV
Status Terminated

Parties

Name GRANT
Role Plaintiff
Name LIENFACTORS, LLC
Role Defendant
1100876 Other Real Property Actions 2011-05-31 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2011-05-31
Termination Date 2011-06-13
Date Issue Joined 2011-05-31
Fee Status FP
Status Terminated

Parties

Name LIENFACTORS, LLC
Role Plaintiff
Name GRANT
Role Defendant

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_10-cv-01545 Judicial Publications 28:1443(1) Rent, Lease & Ejectment Rent, Lease, Ejectment
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name LIENFACTORS, LLC
Role Plaintiff
Name Leroy Grant
Role Defendant
Name Dorothy Grant
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_10-cv-01545-0
Date 2010-10-08
Notes ORDER REMANDING case back to state court. Signed by Judge Stefan R. Underhill on 10/8/10. (Hungerford, A.)
View View File
USCOURTS-ctd-3_11-cv-00876 Judicial Publications - Other Real Property Actions
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Leroy Grant
Role Defendant
Name LIENFACTORS, LLC
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_11-cv-00876-0
Date 2011-06-13
Notes ORDER granting 11 Motion to Remand to State Court. Signed by Judge Stefan R. Underhill on 06/13/2011. (Yaster, B.)
View View File
USCOURTS-ctd-3_11-cv-01794 Judicial Publications 15:1692 Fair Debt Collection Act Consumer Credit
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Benjamin Morris
Role Defendant
Name Kim A. Morris
Role Defendant
Name Michael Rousseau
Role Plaintiff
Name Timothy W. Crowley
Role Defendant
Name LIENFACTORS, LLC
Role Defendant

Opinions

Opinion ID USCOURTS-ctd-3_11-cv-01794-0
Date 2014-03-11
Notes ORDER granting 50 Motion for Attorney Fees. Signed by Judge Stefan R. Underhill on 3/11/2014. (Martin, M.)
View View File
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