Entity Name: | OYSTER RIVER SHORES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 19 Jan 2016 |
Business ALEI: | 1195396 |
Annual report due: | 31 Mar 2025 |
Business address: | 374 Grassy Hill Rd, Orange, CT, 06477-2750, United States |
Mailing address: | 374 Grassy Hill Rd, Orange, CT, United States, 06477-2750 |
ZIP code: | 06477 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | pizzaworks@aol.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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOHN R. SEMBER | Agent | 334 FAIRLEA RD, ORANGE, CT, 06477, United States | 334 FAIRLEA RD, ORANGE, CT, 06477, United States | +1 203-882-8845 | pizzaworks@aol.com | 334 FAIRLEA RD, ORANGE, CT, 06477, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
GEZIM ZEKO | Officer | 1616 MILL PLAIN RD, FAIRFIELD, CT, 06824, United States | CONNECTICUT, 374 Grassy Hill Rd, Orange, CT, 06477-2750, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
NHC.0014331 | NEW HOME CONSTRUCTION CONTRACTOR | INACTIVE | - | 2016-01-29 | 2016-01-29 | 2017-09-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012262288 | 2024-05-17 | - | Annual Report | Annual Report | - |
BF-0011449777 | 2024-05-17 | - | Annual Report | Annual Report | - |
BF-0010531087 | 2024-05-17 | - | Annual Report | Annual Report | - |
BF-0012619045 | 2024-04-24 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009791617 | 2022-02-17 | - | Annual Report | Annual Report | - |
0007234513 | 2021-03-16 | - | Annual Report | Annual Report | 2020 |
0006357889 | 2019-02-04 | - | Annual Report | Annual Report | 2018 |
0006357896 | 2019-02-04 | - | Annual Report | Annual Report | 2019 |
0006357884 | 2019-02-04 | - | Annual Report | Annual Report | 2017 |
0005467438 | 2016-01-19 | 2016-01-19 | Business Formation | Certificate of Organization | - |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003436673 | Active | OFS | 2021-03-31 | 2026-03-31 | ORIG FIN STMT | |||||||||||||
|
Name | OYSTER RIVER SHORES LLC |
Role | Debtor |
Name | ION BANK |
Role | Secured Party |
Parties
Name | OYSTER RIVER SHORES LLC |
Role | Debtor |
Name | ION BANK |
Role | Secured Party |
Parties
Name | OYSTER RIVER SHORES LLC |
Role | Debtor |
Name | ION BANK |
Role | Secured Party |
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 | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Milford | 1556 NEW HAVEN AVE | 82/787/3// | - | 18549 | Source Link | |||||||||||||||||||||||||||||||||||||||||||
|
Name | OYSTER RIVER SHORES LLC |
Sale Date | 2016-03-22 |
Name | BELLA PROPERTIES MILFORD, LLC |
Sale Date | 2011-09-23 |
Sale Price | $191,000 |
Name | FUGAL NANCY J |
Sale Date | 2011-09-23 |
Name | FUGAL JAN PETER & NANCY J & SU |
Sale Date | 1983-03-30 |
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