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 |
NAICS
531210 Offices of Real Estate Agents and BrokersThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address |
---|---|---|
227 HANCOCK ST. REALTY CORP. | Officer | 176 UNION STREET, BROOKLYN, NY, 11231, United States |
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 |
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 | |||||||||||||
|
Name | MAYFAIR ELM LLC |
Role | Debtor |
Name | FLUSHING BANK |
Role | Secured Party |
Parties
Name | MAYFAIR ELM LLC |
Role | Debtor |
Name | ORITANI BANK |
Role | Secured Party |
Parties
Name | MAYFAIR ELM LLC |
Role | Debtor |
Name | ORITANI BANK |
Role | Secured Party |
Parties
Name | MAYFAIR ELM LLC |
Role | Debtor |
Name | ORITANI 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 | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
New Haven | 825 ELM ST | 335/0276/00200// | 0.67 | 22018 | Source Link | |||||||||||||||||||||||||||||||
|
Name | MAYFAIR ELM LLC |
Sale Date | 2016-06-16 |
Sale Price | $3,870,000 |
Name | SCHAFFER ASSOCIATES, LLC |
Sale Date | 1999-07-28 |
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