Search icon

ALL STAR PROPERTIES, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ALL STAR PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 16 Jun 2011
Business ALEI: 1041161
Annual report due: 31 Mar 2024
Business address: 9707 63rd Rd, Rego Park, NY, 11374-1607, United States
Mailing address: C/O Sujit Ramchand 9707 63RD ROAD, 9J, REGO PARK, NY, United States, 11374
Place of Formation: CONNECTICUT
E-Mail: sramchand@immlegal.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

Agent

Name Role Business address Mailing address Phone E-Mail
MARK P. VESSICCHIO Agent 142 TEMPLE STREET, NEW HAVEN, CT, 06510, United States 142 TEMPLE STREET, NEW HAVEN, CT, 06510, United States +1 203-671-5461 mark@cvattorneys.com

Officer

Name Role Business address Residence address
SUJIT RAMCHAND Officer 9707 63rd Rd, 9J, Rego Park, NY, 11374-1607, United States 9707 63rd Rd, 9J, Rego Park, NY, 11374-1607, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011422880 2023-05-16 - Annual Report Annual Report -
BF-0010550337 2023-05-16 - Annual Report Annual Report -
BF-0010058271 2022-04-12 - Annual Report Annual Report -
BF-0008064881 2021-07-29 - Annual Report Annual Report 2017
BF-0008064885 2021-07-29 - Annual Report Annual Report 2014
BF-0008064888 2021-07-29 - Annual Report Annual Report 2012
BF-0008064884 2021-07-29 - Annual Report Annual Report 2018
BF-0008064882 2021-07-29 - Annual Report Annual Report 2015
BF-0008064886 2021-07-29 - Annual Report Annual Report 2013
BF-0008064883 2021-07-29 - Annual Report Annual Report 2020

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
New Haven 400 POPLAR ST 168/0781/02100// 0.09 8699 Source Link
Acct Number 168 0781 02100
Assessment Value $97,580
Appraisal Value $139,400
Land Use Description Single Family
Zone RM2
Neighborhood 0900
Land Assessed Value $26,600
Land Appraised Value $38,000

Parties

Name ALL STAR PROPERTIES, LLC
Sale Date 2011-08-11
Name RAMCHAND SUJIT
Sale Date 2011-07-22
Sale Price $26,000
Name SECRETARY OF HOUSING AND
Sale Date 2011-01-19
Name US BANK
Sale Date 2009-06-22
Name GOMEZ FELIX & MARIA T
Sale Date 2006-03-03
Sale Price $140,000
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