Search icon

BESTWAY 2 LLC

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

Company Details

Entity Name: BESTWAY 2 LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Admin Dissolution Initiated
Date Formed: 09 Oct 2012
Business ALEI: 1085530
Annual report due: 31 Mar 2023
Business address: 1 SAYBROOK ROAD, ESSEX, CT, 06426, United States
Mailing address: 65 TIMBER RIDGE ROAD, PAWCATUCK, CT, United States, 06379
ZIP code: 06426
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: bestway411@yahoo.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 Phone E-Mail Residence address
AHMED CHOUDHRY Officer 1 SAYBROOK RoaD, ESSEX, CT, 06426, United States +1 860-608-9636 BESTWAY411@YAHOO.COM 65 TIMBER RIDGE DR, PAWCATUCK, CT, 06379, United States

Agent

Name Role Mailing address Phone E-Mail Residence address
AHMED CHOUDHRY Agent 65 Timber Ridge Road, Pawcatuck, CT, 06379, United States +1 860-608-9636 BESTWAY411@YAHOO.COM 65 TIMBER RIDGE DR, PAWCATUCK, CT, 06379, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013258594 2024-12-23 2024-12-23 Reinstatement Certificate of Reinstatement -
BF-0013240456 2024-12-05 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012753274 2024-09-03 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010343923 2023-01-26 - Annual Report Annual Report 2022
0007311235 2021-04-28 - Annual Report Annual Report 2019
0007311238 2021-04-28 - Annual Report Annual Report 2020
0007311248 2021-04-28 - Annual Report Annual Report 2021
0006171470 2018-04-30 - Annual Report Annual Report 2017
0006171473 2018-04-30 - Annual Report Annual Report 2018
0005662687 2016-10-03 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005078034 Active OFS 2022-06-13 2027-06-13 ORIG FIN STMT

Parties

Name BESTWAY 2 LLC
Role Debtor
Name MEHAK LLC
Role Debtor
Name DRAKE PETROLEUM COMPANY, INC.
Role Secured Party

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
Essex 1 SAYBROOK RD 33/026/// 0.36 2975 Source Link
Acct Number 00285100
Assessment Value $353,600
Appraisal Value $505,100
Land Use Description Commercial MDL-94
Zone C
Neighborhood CI4
Land Assessed Value $205,700
Land Appraised Value $293,800

Parties

Name BESTWAY 2 LLC
Sale Date 2013-06-28
Sale Price $325,000
Name SUN OIL COMPANY
Sale Date 1967-01-19
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