Search icon

150 MOHICAN APARTMENTS, INC.

Headquarter
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: 150 MOHICAN APARTMENTS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Apr 2016
Business ALEI: 1202626
Annual report due: 07 Apr 2026
Business address: 7 Windemere Crest, Woodbury, NY, 11797, United States
Mailing address: 7 Windemere Crest, Woodbury, NY, United States, 11797
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: rb13rb13@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

Links between entities

Type Company Name Company Number State
Headquarter of 150 MOHICAN APARTMENTS, INC., NEW YORK 6599044 NEW YORK

Agent

Name Role
REI PROPERTY & ASSET MANAGEMENT, INC. Agent

Officer

Name Role Business address Residence address
RAVI BHATIA Officer c/o REI Property Management 2A Ives Street, 2A IVES STREET, DANBURY, CT, 06810, United States 20 BAYVIEW DRIVE, PLAINVIEW, NY, 11803, United States

Director

Name Role Business address Residence address
RAVI BHATIA Director c/o REI Property Management 2A Ives Street, 2A IVES STREET, DANBURY, CT, 06810, United States 20 BAYVIEW DRIVE, PLAINVIEW, NY, 11803, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012263816 2024-03-23 - Annual Report Annual Report -
BF-0011447113 2023-04-06 - Annual Report Annual Report -
BF-0010550220 2022-04-20 - Annual Report Annual Report -
BF-0009971490 2022-02-16 - Annual Report Annual Report -
BF-0009027455 2022-02-16 - Annual Report Annual Report 2019
BF-0009027454 2022-02-16 - Annual Report Annual Report 2020
BF-0009027456 2022-02-08 - Annual Report Annual Report 2018
0006127453 2018-03-17 - Annual Report Annual Report 2017
0005546111 2016-04-08 2016-04-08 First Report Organization and First Report -
0005531029 2016-04-07 2016-04-07 Business Formation Certificate of Incorporation -
See something incorrect or outdated? Let us know

Sources: 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