Search icon

ADHYASHAKTI PROPERTY LLC.,

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

Company Details

Entity Name: ADHYASHAKTI PROPERTY LLC.,
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jan 2011
Business ALEI: 1025586
Annual report due: 31 Mar 2026
Business address: 4, DAY STREET, BROOKLYN, CT, 06234, United States
Mailing address: 1975 WASHINGTON AVENUE, SEAFORD, NY, United States, 11783
ZIP code: 06234
County: Windham
Place of Formation: CONNECTICUT
E-Mail: adhyashakti@att.net
E-Mail: adhyashakti2@gmail.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHHAYA THAKKAR Agent 4, DAY STREET, BROOKLYN, CT, 06234, United States 4, DAY STREET, BROOKLYN, CT, 06234, United States +1 401-999-2667 adhyashakti2@gmail.com 4, DAY STREET, BROOKLYN, CT, 06234, United States

Officer

Name Role Residence address
JIMISH THAKKAR Officer 7 LENA CIRCLE, FRANKLIN, MA, 02038, United States
CHHAYA D. THAKKAR Officer 852 PARK AVE, WOONSOCKET, RI, 02895, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013010099 2025-03-05 - Annual Report Annual Report -
BF-0012050635 2024-03-06 - Annual Report Annual Report -
BF-0011424051 2023-03-01 - Annual Report Annual Report -
BF-0010396996 2022-03-18 - Annual Report Annual Report 2022
BF-0009965483 2021-10-21 - Annual Report Annual Report -
BF-0009513849 2021-10-21 - Annual Report Annual Report 2019
BF-0009513848 2021-10-21 - Annual Report Annual Report 2020
BF-0009513847 2021-10-21 - Annual Report Annual Report 2018
0005735849 2017-01-11 - Annual Report Annual Report 2015
0005735869 2017-01-11 - Annual Report Annual Report 2016

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
Madison EDINBURGH LN 41//47// 1.23 2787 Source Link
Acct Number 00278100
Assessment Value $14,700
Appraisal Value $21,000
Land Use Description Limited Use
Zone R-1
Neighborhood 900
Land Assessed Value $145,830
Land Appraised Value $208,330

Parties

Name ADHYASHAKTI PROPERTY LLC.,
Sale Date 2011-03-02
Sale Price $510,000
Name V.S.H. REALTY, INC.
Sale Date 1971-01-15
Sale Price $23,500
Name BREAYEA JOHN ET ALS
Sale Date 1966-10-01
Name YATES EDWARD M & THERESA O
Sale Date 2021-02-17
Sale Price $765,000
Name STRATHMORE FARMS DEVELOPMENT CORPORATION
Sale Date 2020-08-13
Name STRATHMORE FARMS DEVELOPMENT C
Sale Date 1983-10-24
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