Search icon

PROPERTY SOLUTIONS LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: PROPERTY SOLUTIONS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Mar 2007
Business ALEI: 0894307
Annual report due: 31 Mar 2025
Business address: 1077 SILAS DEANE HWY STE #149, WETHERSFIELD, CT, 06109, United States
Mailing address: 1077 SILAS DEANE HWY STE #149, WETHERSFIELD, CT, United States, 06109
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: PROPERTYSLTNLLC@AOL.COM

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SHANIL DESAI Agent 1077 SILAS DEANE HWY STE #149, WETHERSFIELD, CT, 06109, United States 23 FRANKLIN CIRCLE, NEWINGTON, CT, 06111, United States +1 860-989-8315 propertysltnllc@aol.com 23 FRANKLIN CIRCLE, NEWINGTON, CT, 06111, United States

Officer

Name Role Business address Phone E-Mail Residence address
SHANIL DESAI Officer 1077 SILAS DEANE HWY STE #149, WETHERSFIELD, CT, 06109, United States +1 860-989-8315 propertysltnllc@aol.com 23 FRANKLIN CIRCLE, NEWINGTON, CT, 06111, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0003639 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - - 2002-01-10 2003-09-30
HIC.0573937 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2006-07-20 2006-07-20 2006-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012175532 2024-03-27 - Annual Report Annual Report -
BF-0011418910 2023-07-03 - Annual Report Annual Report -
BF-0011035373 2022-10-13 2022-10-13 Reinstatement Certificate of Reinstatement -
BF-0010660975 2022-06-29 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010525771 2022-03-31 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0003424116 2007-03-29 - Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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