Entity Name: | AJMD REALTY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 27 Jan 2010 |
Business ALEI: | 0994334 |
Annual report due: | 31 Mar 2026 |
Business address: | 4O HATHAWAY DRIVE, STRATFORD, CT, 06615, United States |
Mailing address: | 40 HATHAWAY DRIVE, STRATFORD, CT, United States, 06615 |
ZIP code: | 06615 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | accounting@coastal-mechanical.com |
NAICS
531190 Lessors of Other Real Estate PropertyThis industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
THOMAS V. BATTAGLIA, ATTORNEY | Agent | 4O HATHAWAY DRIVE, STRATFORD, CT, 06615, United States | 3627 MAIN STREET, STRATFORD, CT, 06614, United States | +1 203-953-3732 | accounting@coastal-mechanical.com | 380 PILGRIM LANE, STRATFORD, CT, 06614, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DAVID C. BESTERFIELD | Officer | 40 HATHAWAY DR., STRATFORD, CT, 06615, United States | 1649 FAIRFIELD BEACH ROAD, FAIRFIELD, CT, 06824, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012999569 | 2025-04-11 | - | Annual Report | Annual Report | - |
BF-0012194720 | 2024-03-08 | - | Annual Report | Annual Report | - |
BF-0011176668 | 2023-03-14 | - | Annual Report | Annual Report | - |
BF-0010313398 | 2022-03-28 | - | Annual Report | Annual Report | 2022 |
0007122208 | 2021-02-04 | - | Annual Report | Annual Report | 2020 |
0007122224 | 2021-02-04 | - | Annual Report | Annual Report | 2021 |
0006452476 | 2019-03-12 | - | Annual Report | Annual Report | 2019 |
0006452462 | 2019-03-12 | - | Annual Report | Annual Report | 2018 |
0006452452 | 2019-03-12 | - | Annual Report | Annual Report | 2017 |
0005736758 | 2017-01-11 | - | Annual Report | Annual Report | 2015 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005245687 | Active | OFS | 2024-10-21 | 2030-02-09 | AMENDMENT | |||||||||||||
|
Name | AJMD REALTY, LLC |
Role | Debtor |
Name | UNITED STATES SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
Parties
Name | AJMD REALTY, LLC |
Role | Debtor |
Name | PEOPLE'S UNITED BANK |
Role | Secured Party |
Parties
Name | AJMD REALTY, LLC |
Role | Debtor |
Name | PEOPLE'S UNITED BANK |
Role | Secured Party |
Parties
Name | UNITED STATES SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
Name | AJMD REALTY, LLC |
Role | Debtor |
Parties
Name | AJMD REALTY, LLC |
Role | Debtor |
Name | UNITED STATES SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
Parties
Name | AJMD REALTY, LLC |
Role | Debtor |
Name | PEOPLE'S UNITED BANK |
Role | Secured Party |
Parties
Name | AJMD REALTY, LLC |
Role | Debtor |
Name | PEOPLE'S UNITED BANK |
Role | Secured Party |
Parties
Name | AJMD REALTY, LLC |
Role | Debtor |
Name | UNITED STATES SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
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 | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Stratford | 40 HATHAWAY DR | 30/52/9// | 0.37 | 7329 | Source Link | |||||||||||||||||||||||||||||||||||||
|
Name | AJMD REALTY, LLC |
Sale Date | 2010-02-10 |
Sale Price | $520,000 |
Name | RECEIVABLE LIQUIDATORS, INC. |
Sale Date | 1998-07-30 |
Name | JARVIS JOHN W JR ESTATE OF |
Sale Date | 1998-05-21 |
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