Search icon

180 CHD, LLC

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

Company Details

Entity Name: 180 CHD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 13 Jun 2006
Business ALEI: 0863127
Annual report due: 31 Mar 2025
Business address: 830 Post Rd E, Westport, CT, 06880, United States
Mailing address: 830 Post Rd E, 214, Westport, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Powerjda@gmail.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
MOISES ESPANOL Officer 830 Post Rd E, 214, Westport, CT, 06880, United States 273 PAPERMILL LANE, FAIRFIELD, CT, 06824, United States

Agent

Name Role
SARGENT, SARGENT & JACOBS, LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012102350 2024-03-07 - Annual Report Annual Report -
BF-0011413496 2023-01-01 - Annual Report Annual Report -
BF-0010198304 2022-01-28 - Annual Report Annual Report 2022
0007090112 2021-01-30 - Annual Report Annual Report 2021
0006823845 2020-03-09 2020-03-09 Change of Agent Agent Change -
0006753329 2020-02-12 - Annual Report Annual Report 2012
0006753343 2020-02-12 - Annual Report Annual Report 2017
0006753339 2020-02-12 - Annual Report Annual Report 2016
0006753353 2020-02-12 - Annual Report Annual Report 2019
0006753331 2020-02-12 - Annual Report Annual Report 2013

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003357025 Active OFS 2020-03-06 2025-03-06 ORIG FIN STMT

Parties

Name 180 CHD, LLC
Role Debtor
Name STORMFIELD CAPITAL FUNDING I, LLC
Role Secured Party

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
Fairfield 176 CARTER HENRY DRIVE 180/270/B10// - 21315 Source Link
Acct Number 20855
Assessment Value $338,170
Appraisal Value $483,100
Land Use Description Industrial Condo
Zone AAA
Neighborhood C7

Parties

Name 180 CHD, LLC
Sale Date 2006-07-28
Name PINNACLE AUTO WHOLESALE INC
Sale Date 2002-04-29
Name JDA,LLC
Sale Date 2000-11-07
Sale Price $315,000
Name FAIRFIELD CLASSIC SHINE ASSOC.
Sale Date 1990-02-14
Sale Price $450,000
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