Search icon

BIRCHWOOD HEIGHTS 61, LLC

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

Company Details

Entity Name: BIRCHWOOD HEIGHTS 61, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 15 Jun 2012
Business ALEI: 1075376
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

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

Officer

Name Role Business address Residence address
AIDA 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

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012197745 2024-03-07 - Annual Report Annual Report -
BF-0011657684 2023-01-09 2023-01-09 Reinstatement Certificate of Reinstatement -
BF-0011057338 2022-11-10 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010950978 2022-08-03 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004671934 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
Windham 897 WINDHAM RD 16/3187/3C// 0.76 5465 Source Link
Acct Number 00653200
Assessment Value $49,280
Appraisal Value $70,400
Land Use Description Manufactured Home
Zone C1
Neighborhood 130
Land Assessed Value $34,160
Land Appraised Value $48,800

Parties

Name BIRCHWOOD HEIGHTS 61, LLC
Sale Date 2023-08-21
Sale Price $75,000
Name CONE KAREN L
Sale Date 1985-11-01
Name CONE IRVIN R & KAREN L
Sale Date 1985-11-01
Name KNEELAND LOIS O
Sale Date 1982-09-01
Name CONE ORRIN A
Sale Date 1979-09-01
Mansfield 61 BIRCHWOOD HGHTS RD 22/59/38// 1 2679 Source Link
Acct Number 22 59 38
Assessment Value $181,200
Appraisal Value $258,800
Land Use Description Single Family
Zone RAR90
Neighborhood 2110
Land Assessed Value $47,000
Land Appraised Value $67,100

Parties

Name BEHESHTI MORTEZA
Sale Date 2013-12-16
Name BEHESHTI MORTEZA
Sale Date 2013-04-05
Name BIRCHWOOD HEIGHTS 61, LLC
Sale Date 2012-07-20
Name MOSHIRNIA DJAMSHID
Sale Date 2011-10-28
Sale Price $107,500
Name MOSHIRNIA DJAMSHID
Sale Date 2010-08-04
Sale Price $202,000
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