Search icon

177 - 181 1/2 OAK STREET, LLC

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

Company Details

Entity Name: 177 - 181 1/2 OAK STREET, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 Apr 2007
Business ALEI: 0896141
Annual report due: 31 Mar 2025
Business address: 44 LEFOLL BLVD, SOUTH WINDSOR, CT, 06074, United States
Mailing address: 44 LEFOLL BLVD., SOUTH WINDSOR, CT, United States, 06074
ZIP code: 06074
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: 177oakstreetllc@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRUCE J. COMOLLO Agent 135 EAST CENTER STREET, MANCHESTER, CT, 06040, United States 135 EAST CENTER STREET, MANCHESTER, CT, 06040, United States +1 860-645-6400 nazmulfarooque@hotmail.com 148 HEBRON ROAD, BOLTON, CT, 06043, United States

Officer

Name Role Business address Residence address
Shahina A Farooque Officer - 44 Lefoll Blvd, South Windsor, CT, 06074-4211, United States
NAZMUL A. FAROOQUE Officer 44 LEFOLL BLVD., S. WINDSOR, CT, United States 44 LEFOLL BLVD., S.W., CT, 06074, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012047247 2024-03-30 - Annual Report Annual Report -
BF-0011421753 2024-03-30 - Annual Report Annual Report -
BF-0010197001 2023-07-16 - Annual Report Annual Report 2022
BF-0008171482 2021-11-16 - Annual Report Annual Report 2020
BF-0009965130 2021-11-16 - Annual Report Annual Report -
BF-0008171480 2021-11-16 - Annual Report Annual Report 2018
BF-0008171481 2021-11-16 - Annual Report Annual Report 2019
0006073487 2018-02-13 - Annual Report Annual Report 2017
0006073461 2018-02-13 - Annual Report Annual Report 2015
0006073477 2018-02-13 - Annual Report Annual Report 2016

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
0005034770 Active OFS 2021-11-23 2026-11-23 ORIG FIN STMT

Parties

Name 177 - 181 1/2 OAK STREET, LLC
Role Debtor
Name DIME BANK
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
Manchester 177 OAK STREET 95/4240/177// 0.49 12048 Source Link
Acct Number 424000177
Assessment Value $273,200
Appraisal Value $390,200
Land Use Description Single Family
Zone RB
Neighborhood 40
Land Assessed Value $34,400
Land Appraised Value $49,200

Parties

Name 177 - 181 1/2 OAK STREET, LLC
Sale Date 2007-09-12
Name FAROOQUE NAZMUL A & SHAHINA A
Sale Date 2007-02-13
Sale Price $350,000
Name AORIST INVESTMENT GROUP LLC
Sale Date 2004-10-13
Name MILLS JOHN J & ANDREA T
Sale Date 2003-04-04
Sale Price $200,000
Name WARD RICHARD B JR &
Sale Date 2001-05-01
Sale Price $171,720
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