Search icon

NIAD PROPERTIES LLC

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

Company Details

Entity Name: NIAD PROPERTIES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Revoked
Date Formed: 26 Mar 2008
Branch of: NIAD PROPERTIES LLC, NEW YORK (Company Number 3605588)
Business ALEI: 0932677
Business address: 1413 STRATFORD AVE., BRIDGEPORT, CT, 06607, United States
Mailing address: 1432 E 86TH ST, BROOKLYN, NY, United States, 11236
Mailing jurisdiction address: 1432 E 86TH ST, BROOKLYN, NY, 11236, United States
ZIP code: 06607
County: Fairfield
Place of Formation: NEW YORK
E-Mail: adniproperties@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

Officer

Name Role Business address Residence address
RAFAEL GUTIERREZ Officer 1427 STRATFORD AVE, BRIDGEPORT, CT, 06607, United States 1517 EAST 172ND ST, BRONX, NY, 10472, United States
STEVE BENJAMIN Officer 1432 E 86TH ST, 1432 E 86TH ST, BROOKLYN, NY, 11236, United States 6301 BENJAMIN RD STE 101, TAMPA, FL, 33634, United States

Agent

Name Role Business address Mailing address Residence address
STEVE BENJAMIN Agent 1413 STRATFORD AVE., BRIDGEPORT, CT, 06607, United States 1413 STRATFORD AVE., BRIDGEPORT, CT, 06607, United States 6301 BENJAMIN RD STE 101, TAMPA, FL, 33634, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012694012 2024-07-18 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012612619 2024-04-18 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007330848 2021-05-11 - Annual Report Annual Report 2012
0007330868 2021-05-11 - Annual Report Annual Report 2017
0007330865 2021-05-11 - Annual Report Annual Report 2015
0007330873 2021-05-11 - Annual Report Annual Report 2019
0007330835 2021-05-11 - Annual Report Annual Report 2010
0007330877 2021-05-11 - Annual Report Annual Report 2020
0007330854 2021-05-11 - Annual Report Annual Report 2013
0007330840 2021-05-11 - Annual Report Annual Report 2011

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
0005222651 Active MUNICIPAL 2024-06-14 2039-06-14 ORIG FIN STMT

Parties

Name NIAD PROPERTIES LLC
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR OFFICE
Role Secured Party
0005198809 Active MUNICIPAL 2024-03-19 2039-03-19 ORIG FIN STMT

Parties

Name NIAD PROPERTIES LLC
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
Role Secured Party
0005137508 Active MUNICIPAL 2023-05-01 2038-05-01 ORIG FIN STMT

Parties

Name NIAD PROPERTIES LLC
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
Role Secured Party
0003253975 Active MUNICIPAL 2018-07-05 2033-07-05 ORIG FIN STMT

Parties

Name NIAD PROPERTIES LLC
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
Role Secured Party
0003195602 Active MUNICIPAL 2017-08-02 2032-08-02 ORIG FIN STMT

Parties

Name NIAD PROPERTIES LLC
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
Role Secured Party
0003091390 Active MUNICIPAL 2015-12-03 2030-12-03 ORIG FIN STMT

Parties

Name NIAD PROPERTIES LLC
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
Role Secured Party
0003016131 Active MUNICIPAL 2014-09-17 2029-09-17 ORIG FIN STMT

Parties

Name NIAD PROPERTIES LLC
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
Role Secured Party
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