Search icon

MARIAH'S REAL ESTATE HOLDINGS, LLC

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

Company Details

Entity Name: MARIAH'S REAL ESTATE HOLDINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 Jan 2010
Business ALEI: 0994482
Annual report due: 31 Mar 2025
Business address: 35 ELM ST., NEW CANAAN, CT, 06840, United States
Mailing address: 35 ELM STREET, NEW CANAAN, CT, United States, 06840
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: susan@elmstreetbooks.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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
SUSAN REIN Agent 35 ELM ST., NEW CANAAN, CT, 06840, United States 35 ELM ST., NEW CANAAN, CT, 06840, United States +1 203-722-7400 susan@elmstreetbooks.com 35 ELM STREET, NEW CANAAN, CT, 06840, United States

Officer

Name Role Business address Residence address
SUSAN D. REIN Officer 35 ELM ST., NEW CANAAN, CT, 06840, United States 1154 Lake House Dr, North Palm Beach, FL, 33408-3369, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012197346 2024-05-29 - Annual Report Annual Report -
BF-0011177347 2023-01-24 - Annual Report Annual Report -
BF-0010295425 2022-03-23 - Annual Report Annual Report 2022
0007118725 2021-02-03 - Annual Report Annual Report 2020
0007118765 2021-02-03 - Annual Report Annual Report 2021
0006790696 2020-02-24 - Annual Report Annual Report 2019
0006038265 2018-01-26 - Annual Report Annual Report 2018
0005742683 2017-01-17 - Annual Report Annual Report 2017
0005542310 2016-04-16 - Annual Report Annual Report 2016
0005542306 2016-04-16 - Annual Report Annual Report 2013

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
0003408281 Active OFS 2020-10-14 2026-02-28 AMENDMENT

Parties

Name MARIAH'S REAL ESTATE HOLDINGS, LLC
Role Debtor
Name BANKWELL BANK
Role Secured Party
0003098736 Active OFS 2016-01-15 2026-02-28 AMENDMENT

Parties

Name MARIAH'S REAL ESTATE HOLDINGS, LLC
Role Debtor
Name BANKWELL BANK
Role Secured Party
0002800453 Active OFS 2011-02-28 2026-02-28 ORIG FIN STMT

Parties

Name MARIAH'S REAL ESTATE HOLDINGS, LLC
Role Debtor
Name BANKWELL BANK
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