Search icon

SHADMIT HOLDINGS LLC

Company Details

Entity Name: SHADMIT HOLDINGS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 06 Apr 2016
Business ALEI: 1202372
Annual report due: 31 Mar 2021
Business address: 101 WHITNEY AVENUE SUITE 6B, NEW HAVEN, CT, 06510, United States
Mailing address: 101 WHITNEY AVENUE SUITE 6B, NEW HAVEN, CT, United States, 06510
ZIP code: 06510
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: danielle@oceannh.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

Agent

Name Role
OCEAN MANAGEMENT, LLC Agent

Officer

Name Role Business address Residence address
OCEAN MANAGEMENT, LLC Officer 101 WHITNEY AVE, SUITE 6B, NEW HAVEN, CT, 06510, United States -
SHMUEL AIZENBERG Officer 101 WHITNEY AVE, SUITE 6B, NEW HAVEN, CT, 06510, United States 101 Whitney Ave, Suite 6B, New Haven, CT, 06510, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012477514 2023-12-04 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011954071 2023-08-31 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006997746 2020-10-08 - Annual Report Annual Report 2020
0006685818 2019-11-25 - Annual Report Annual Report 2019
0006227519 2018-08-06 - Annual Report Annual Report 2018
0005976442 2017-11-30 - Annual Report Annual Report 2017
0005709793 2016-12-01 - Interim Notice Interim Notice -
0005529816 2016-04-06 2016-04-06 Business Formation Certificate of Organization -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website