Search icon

MIDDLE TURNPIKE 386, LLC

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

Company Details

Entity Name: MIDDLE TURNPIKE 386, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 15 Jun 2012
Business ALEI: 1075375
Annual report due: 31 Mar 2025
Business address: 61 BIRCHWOOD HTS, STORRS, CT, 06268, United States
Mailing address: 61 BIRCHWOOD HTS, STORRS, CT, United States, 06268
ZIP code: 06268
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: MORIBEHESHTI@GMAIL.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

Officer

Name Role Business address Residence address
AIDAN GHIAEI Officer 61 BIRCHWOOD HTS, STORRS, CT, 06268, United States 61 BIRCHWOOD HTS, STORRS, CT, 06268, United States
MORTEZA BEHESHTI Officer 61 BIRCHWOOD HTS, STORRS, CT, 06268, United States 34 VARGA RD-#1, ASHFORD, CT, 06278, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MORI BEHESHTI Agent 61 Birchwood Hts, Storrs Mansfield, CT, 06268-2501, United States 61 BIRCHWOOD HTS, STORRS, CT, 06268, United States +1 917-312-7807 moribeheshti@gmail.com 61 Birchwood Hts, Storrs Mansfield, CT, 06268-2501, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012197744 2024-01-23 - Annual Report Annual Report -
BF-0011657676 2023-01-09 2023-01-09 Reinstatement Certificate of Reinstatement -
BF-0011057337 2022-11-10 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010950977 2022-08-03 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004671931 2012-06-15 - Business Formation Certificate of Organization -

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
Mansfield 386 MIDDLE TPKE 8/19/21// 0.7 6084 Source Link
Acct Number 8 19 21
Assessment Value $127,500
Appraisal Value $182,100
Land Use Description Single Family
Zone RAR90
Neighborhood 1090
Land Assessed Value $36,200
Land Appraised Value $51,700

Parties

Name BEHESHTI MORTEZA
Sale Date 2013-04-05
Name MIDDLE TURNPIKE 386, LLC
Sale Date 2012-07-13
Name BEHESHTI MORTEZA
Sale Date 2011-10-28
Sale Price $110,000
Name MOSHIRNIA DJAMSHID
Sale Date 2011-03-21
Sale Price $141,000
Name KINCHE PROPERTIES LLC
Sale Date 2005-09-27
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