Search icon

AUSTIN HEIGHTS CT LLC

Company Details

Entity Name: AUSTIN HEIGHTS CT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Aug 2012
Business ALEI: 1079590
Annual report due: 31 Mar 2026
Business address: 50 Chestnut Ridge Rd, Montvale, NJ, 07645-1814, United States
Mailing address: 50 Chestnut Ridge Rd, Suite 205, Montvale, NJ, United States, 07645-1814
Place of Formation: CONNECTICUT
E-Mail: ari@npointmanagement.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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ULQMZXJRAA24 2024-10-15 256 AUSTIN RD APT 6B, WATERBURY, CT, 06705, 3720, USA 256 AUSTIN RD APT 6B, WATERBURY, CT, 06705, 3720, USA

Business Information

Congressional District 05
State/Country of Incorporation CT, USA
Activation Date 2023-10-17
Initial Registration Date 2015-02-24
Entity Start Date 2012-11-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name YIVEL CABRERA
Role PROPERTY MANAGER
Address 256 AUSTIN RD, WATERBURY, CT, 06705, USA
Government Business
Title PRIMARY POC
Name YIVEL CABRERA
Role PROPERTY MANAGER
Address 256 AUSTIN RD, WATERBURY, CT, 06705, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7BSZ3 Obsolete Non-Manufacturer 2015-03-06 2024-10-17 - 2025-10-15

Contact Information

POC YIVEL CABRERA
Phone +1 203-580-1105
Address 256 AUSTIN RD APT 6B, WATERBURY, CT, 06705 3720, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549000XHBSL56LFS244 1079590 US-CT GENERAL ACTIVE -

Addresses

Legal c/o Sol Lipschitz, 3 Forest Park Drive, Farmington, US-CT, US, 06032
Headquarters 501 Chestnut Ridge Road, Suite 306, Chestnut Ridge, US-NY, US, 10977

Registration details

Registration Date 2021-07-19
Last Update 2022-07-20
Status LAPSED
Next Renewal 2022-07-19
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1079590

Officer

Name Role Business address Residence address
Zvi Horowitz Officer 50 Chestnut Ridge Rd, Suite 205, Montvale, NJ, 07645-1814, United States 720 Misc Avenue, 205, Hamden, CT, 06514, United States
Samuel Pollak Officer 50 Chestnut Ridge Rd, Suite 205, Montvale, NJ, 07645-1814, United States 50 Chestnut Ridge Rd, Suite 205, Montvale, NJ, 07645-1814, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Benjamin K Potok Agent 747 Farmington Ave, Suite 9, New Britain, CT, 06053-1369, United States 747 Farmington Ave, Suite 9, New Britain, CT, 06053-1369, United States +1 860-348-1500 ben@potoklaw.com 747 Farmington Ave, Suite 9, New Britain, CT, 06053, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013020972 2025-02-20 - Annual Report Annual Report -
BF-0012076947 2024-03-20 - Annual Report Annual Report -
BF-0011437268 2023-01-12 - Annual Report Annual Report -
BF-0010221963 2022-06-29 - Annual Report Annual Report 2022
0007282795 2021-04-05 - Annual Report Annual Report 2021
0007022701 2020-11-19 2020-11-19 Interim Notice Interim Notice -
0007022719 2020-11-19 2020-11-19 Change of Agent Agent Change -
0006749504 2020-02-06 - Annual Report Annual Report 2020
0006680529 2019-11-14 2019-11-14 Interim Notice Interim Notice -
0006680527 2019-11-14 2019-11-14 Change of Business Address Business Address Change -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website