Search icon

AJMD REALTY, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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

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
0005245687 Active OFS 2024-10-21 2030-02-09 AMENDMENT

Parties

Name AJMD REALTY, LLC
Role Debtor
Name UNITED STATES SMALL BUSINESS ADMINISTRATION
Role Secured Party
0005233442 Active OFS 2024-08-13 2030-02-09 AMENDMENT

Parties

Name AJMD REALTY, LLC
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0003351111 Active OFS 2020-01-21 2030-02-09 AMENDMENT

Parties

Name AJMD REALTY, LLC
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0003335079 Active OFS 2019-10-21 2030-02-09 AMENDMENT

Parties

Name UNITED STATES SMALL BUSINESS ADMINISTRATION
Role Secured Party
Name AJMD REALTY, LLC
Role Debtor
0003034437 Active OFS 2015-01-05 2030-02-09 AMENDMENT

Parties

Name AJMD REALTY, LLC
Role Debtor
Name UNITED STATES SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003031595 Active OFS 2014-12-15 2030-02-09 AMENDMENT

Parties

Name AJMD REALTY, LLC
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0002736232 Active OFS 2010-02-09 2030-02-09 ORIG FIN STMT

Parties

Name AJMD REALTY, LLC
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0002736256 Active OFS 2010-02-09 2030-02-09 ORIG FIN STMT

Parties

Name AJMD REALTY, LLC
Role Debtor
Name UNITED STATES SMALL BUSINESS ADMINISTRATION
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
Stratford 40 HATHAWAY DR 30/52/9// 0.37 7329 Source Link
Acct Number 0714200
Assessment Value $395,990
Appraisal Value $565,700
Land Use Description Industrial
Zone MA
Neighborhood 100
Land Assessed Value $150,150
Land Appraised Value $214,500

Parties

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
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