Search icon

ENTERPRISE 52, LLC

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

Company Details

Entity Name: ENTERPRISE 52, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 13 Sep 2013
Business ALEI: 1117793
Annual report due: 31 Mar 2025
Business address: 304 SHORE DR, BRANFORD, CT, 06405, United States
Mailing address: 304 SHORE DR, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: dlight314@gmail.com

Industry & Business Activity

NAICS

525910 Open-End Investment Funds

This industry comprises legal entities (i.e., open-end investment funds) organized to pool assets that consist of securities or other financial instruments. Shares in these pools are offered to the public in an initial offering with additional shares offered continuously and perpetually and redeemed at a specific price determined by the net asset value. Learn more at the U.S. Census Bureau

Central Index Key

CIK number Mailing Address Business Address Phone
0001966131 304 SHORE DRIVE, BRANFORD, CT, 06405 304 SHORE DRIVE, BRANFORD, CT, 06405 (617) 973-6100

Filings since 2023-02-24

Form type D
File number 021-474185
Filing date 2023-02-24
File View File

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID LIGHT Agent 304 Shore Drive, Branford, CT, 06405, United States 304 Shore Drive, Branford, CT, 06405, United States +1 858-204-2494 dlight314@gmail.com 52 WEST PROSPECT ST., NEW HAVEN, CT, 06515, United States

Officer

Name Role Business address Phone E-Mail Residence address
Wolfgang Hinz Officer - - - 5 Science Park, New Haven, CT, 06511-1966, United States
DAVID LIGHT Officer 304 SHORE DR, BRANFORD, CT, 06405, United States +1 858-204-2494 dlight314@gmail.com 52 WEST PROSPECT ST., NEW HAVEN, CT, 06515, United States
Adam Clark-Joseph Officer - - - 5 Science Park, New Haven, CT, 06511-1966, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012252742 2024-10-05 - Annual Report Annual Report -
BF-0011317665 2023-01-30 - Annual Report Annual Report -
BF-0009363595 2023-01-28 - Annual Report Annual Report 2019
BF-0009864532 2023-01-28 - Annual Report Annual Report -
BF-0010827205 2023-01-28 - Annual Report Annual Report -
BF-0009363594 2023-01-28 - Annual Report Annual Report 2020
0006197812 2018-06-11 - Annual Report Annual Report 2017
0006197813 2018-06-11 - Annual Report Annual Report 2018
0005898271 2017-07-31 - Annual Report Annual Report 2016
0005898267 2017-07-31 - Annual Report Annual Report 2014

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
New Haven 530 WINTHROP AV 332/0295/04600// 0.16 21634 Source Link
Acct Number 332 0295 04600
Assessment Value $301,700
Appraisal Value $431,000
Land Use Description APT 4-Unit
Zone RM2
Neighborhood 1600
Land Assessed Value $34,020
Land Appraised Value $48,600

Parties

Name ABCD Investments DE LLC
Sale Date 2021-10-25
Sale Price $425,000
Name ENTERPRISE 52, LLC
Sale Date 2015-03-31
Name LIGHT DAVID & LEVIN YITZHAK
Sale Date 2013-12-24
Sale Price $181,000
Name US BANK TR
Sale Date 2013-03-05
Name GILLIARD GARY
Sale Date 2001-11-28
Sale Price $118,000
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