PROPERTY SOLUTIONS LLC
Date of last update: 10 Mar 2025. Data updated weekly.
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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
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 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 | - |
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