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 |
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
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | SECURED FUTURES, LLC | LIENFACTORS, LLC | 2005-05-13 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | LIENFACTORS, LLC |
Role | Plaintiff |
Name | GRANT |
Role | Defendant |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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