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 |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis 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 | 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 | |||||||||||||||||||||||||||||||||||||||
|
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 |
---|
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 | |||||||||||||
|
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 |
---|
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2549000XHBSL56LFS244 | 1079590 | US-CT | GENERAL | ACTIVE | - | |||||||||||||||||||
|
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 |
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 |
Name | Role | Business address | Mailing address | Phone | 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 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