Search icon

MAYFAIR ELM LLC

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

Company Details

Entity Name: MAYFAIR ELM LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Apr 2016
Business ALEI: 1202960
Annual report due: 31 Mar 2026
Business address: 143 BOSTON POST ROAD, WATERFORD, CT, 06385, United States
Mailing address: 176 UNION STREET, BROOKLYN, NY, United States, 11231
ZIP code: 06385
County: New London
Place of Formation: CONNECTICUT
E-Mail: union11385@aol.com

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Michael Bonnano, Esq. Agent 38 Granite St, New London, CT, 06320, United States 38 Granite St, New London, CT, 06320, United States +1 860-447-8077 mbonnano@geraghtybonnano.com 12 Baldwin Dr, Waterford, CT, 06385-2708, United States

Officer

Name Role Business address
227 HANCOCK ST. REALTY CORP. Officer 176 UNION STREET, BROOKLYN, NY, 11231, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013062068 2025-02-24 - Annual Report Annual Report -
BF-0012407497 2024-01-29 - Annual Report Annual Report -
BF-0011690069 2023-02-03 2023-02-03 Change of Agent Agent Change -
BF-0011450899 2023-01-11 - Annual Report Annual Report -
BF-0010360191 2022-01-07 - Annual Report Annual Report 2022
0007064228 2021-01-14 - Annual Report Annual Report 2021
0006712391 2020-01-06 - Annual Report Annual Report 2020
0006306124 2019-01-03 - Annual Report Annual Report 2019
0006035239 2018-01-25 - Annual Report Annual Report 2018
0005902325 2017-08-03 - Annual Report Annual Report 2017

Debts and Liens

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
0005154431 Active OFS 2023-07-18 2028-07-18 ORIG FIN STMT

Parties

Name MAYFAIR ELM LLC
Role Debtor
Name FLUSHING BANK
Role Secured Party
0005153720 Active OFS 2023-07-13 2026-06-23 AMENDMENT

Parties

Name MAYFAIR ELM LLC
Role Debtor
Name ORITANI BANK
Role Secured Party
0005000461 Active OFS 2021-06-23 2026-06-23 AMENDMENT

Parties

Name MAYFAIR ELM LLC
Role Debtor
Name ORITANI BANK
Role Secured Party
0003128539 Active OFS 2016-06-23 2026-06-23 ORIG FIN STMT

Parties

Name MAYFAIR ELM LLC
Role Debtor
Name ORITANI BANK
Role Secured Party

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 825 ELM ST 335/0276/00200// 0.67 22018 Source Link
Acct Number 335 0276 00200
Assessment Value $3,290,490
Appraisal Value $4,700,700
Land Use Description APT Over12 MDL-94
Zone RM2
Neighborhood 2200
Land Assessed Value $752,500
Land Appraised Value $1,075,000

Parties

Name MAYFAIR ELM LLC
Sale Date 2016-06-16
Sale Price $3,870,000
Name SCHAFFER ASSOCIATES, LLC
Sale Date 1999-07-28
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