Search icon

PROCUREMENT, LLC

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

Company Details

Entity Name: PROCUREMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 13 Mar 2008
Business ALEI: 0931593
Annual report due: 31 Mar 2025
Business address: 828 HIGH RIDGE ROAD, STAMFORD, CT, 06905, United States
Mailing address: 828 HIGH RIDGE ROAD, STAMFORD, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ted@nagijewelers.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

Officer

Name Role Business address Residence address
NAGI M. OSTA Officer 828 HIGH RIDGE ROAD, STAMFORD, CT, 06905, United States 90 WEST BANK LANE, STAMFORD, CT, 06902, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALLAN W. KOERNER ESQUIRE Agent GERSTEN, CLIFFORD & ROME, LLP, 214 MAIN STREET, HARTFORD, CT, 06106, United States GERSTEN, CLIFFORD & ROME, LLP, 214 MAIN STREET, HARTFORD, CT, 06106, United States +1 203-964-0551 ted@nagijewelers.com 31 WOODLAND ST,UNIT 10T, HARTFORD, CT, 06105, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012130470 2024-03-13 - Annual Report Annual Report -
BF-0011286078 2023-03-02 - Annual Report Annual Report -
BF-0010225026 2022-03-30 - Annual Report Annual Report 2022
0007252635 2021-03-23 - Annual Report Annual Report 2021
0007252630 2021-03-23 - Annual Report Annual Report 2020
0006508229 2019-03-29 - Annual Report Annual Report 2019
0006341321 2019-01-28 - Annual Report Annual Report 2018
0005937797 2017-09-29 - Annual Report Annual Report 2017
0005677715 2016-10-20 - Annual Report Annual Report 2016
0005677713 2016-10-20 - Annual Report Annual Report 2015

Court Cases

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 41680 PROCUREMENT, LLC v. GURPREET AHUJA ET AL 2018-05-22 Appeal Case Disposed View Case
FBT-CV16-5031388-S PROCUREMENT, LLC v. GURPREET AHUJA Et Al 2016-02-05 C90 - Contracts - All other - View Case
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