Search icon

IMMIGRANT INVESTMENTS, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: IMMIGRANT INVESTMENTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jun 2013
Business ALEI: 1110047
Annual report due: 31 Mar 2026
Business address: 965 TRUMBULL HWY., LEBANON, CT, 06249, United States
Mailing address: 965 TRUMBULL HWY., LEBANON, CT, United States, 06249
ZIP code: 06249
County: New London
Place of Formation: CONNECTICUT
E-Mail: pdfco@aol.com

Industry & Business Activity

NAICS

561499 All Other Business Support Services

This U.S. industry comprises establishments primarily engaged in providing business support services (except secretarial and other document preparation services; telephone answering and telemarketing services; private mail services or document copying services conducted as separate activities or in conjunction with other office support services; monetary debt collection services; credit reporting services; repossession services; and court reporting and stenotype recording services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PAUL D. FERREIRA Agent 965 TRUMBULL HWY., LEBANON, CT, 06249, United States 965 TRUMBULL HWY., LEBANON, CT, 06249, United States +1 860-886-3419 pdfco@aol.com 965 TRUMBULL HWY., LEBANON, CT, 06249, United States

Officer

Name Role Business address Phone E-Mail Residence address
PAUL D. FERREIRA Officer 965 TRUMBULL HWY, LEBANON, CT, 06249, United States +1 860-886-3419 pdfco@aol.com 965 TRUMBULL HWY., LEBANON, CT, 06249, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013026228 2025-03-12 - Annual Report Annual Report -
BF-0012342954 2024-02-08 - Annual Report Annual Report -
BF-0011297927 2023-02-15 - Annual Report Annual Report -
BF-0010213280 2022-03-07 - Annual Report Annual Report 2022
BF-0009789583 2021-12-13 - Annual Report Annual Report -
0007011320 2020-11-02 - Annual Report Annual Report 2020
0006427661 2019-03-06 - Annual Report Annual Report 2019
0006427646 2019-03-06 - Annual Report Annual Report 2018
0005997928 2018-01-08 - Annual Report Annual Report 2015
0005997934 2018-01-08 - Annual Report Annual Report 2016

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
Norwich 163 HUNTERS RD 54/1/31// 0.91 702 Source Link
Acct Number 0007160001
Assessment Value $143,900
Appraisal Value $205,500
Land Use Description Single Family
Zone R40
Neighborhood 0030
Land Assessed Value $45,400
Land Appraised Value $64,800

Parties

Name MECHANIC STREET ASSOCIATES REALTY TRUST
Sale Date 2024-04-15
Sale Price $225,000
Name HARVEY MICHAEL B EST OF
Sale Date 2024-02-05
Name HARVEY MICHAEL B
Sale Date 2016-10-28
Sale Price $133,000
Name IMMIGRANT INVESTMENTS, LLC
Sale Date 2014-12-15
Sale Price $40,000
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION
Sale Date 2014-06-25
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