Search icon

AKONIT 2 LLC

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

Company Details

Entity Name: AKONIT 2 LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 16 May 2016
Business ALEI: 1207329
Annual report due: 31 Mar 2026
Business address: 1019 MAIN ST, Bridgeport, CT, 06604, United States
Mailing address: 1019 MAIN ST, 176, Bridgeport, CT, United States, 06604
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: KITCHENCARE@GMAIL.COM

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Officer

Name Role Phone E-Mail Residence address
SERGEJS SCUCKIS Officer +1 203-512-4370 kitchencare@hotmail.com 1019 MAIN ST, 176, BRIDGEPORT, CT, 06604, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SERGEJS SCUCKIS Agent 1019 MAIN ST, Bridgeport, CT, 06604, United States 1019 MAIN ST, Bridgeport, CT, 06604, United States +1 203-512-4370 kitchencare@hotmail.com 1019 MAIN ST, 176, BRIDGEPORT, CT, 06604, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013314454 2025-02-14 - Annual Report Annual Report -
BF-0013284822 2025-01-08 - Reinstatement Certificate of Reinstatement -
BF-0013229217 2024-11-25 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012741086 2024-08-22 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009090655 2022-11-23 - Annual Report Annual Report 2019
BF-0009090654 2022-11-23 - Annual Report Annual Report 2018
BF-0010898316 2022-11-23 - Annual Report Annual Report -
BF-0009090656 2022-11-23 - Annual Report Annual Report 2017
BF-0009090653 2022-11-23 - Annual Report Annual Report 2020
BF-0009974189 2022-11-23 - Annual Report Annual Report -

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 525 COLUMBUS AV 310/0092/02100// 0.09 19847 Source Link
Acct Number 310 0092 02100
Assessment Value $87,710
Appraisal Value $125,300
Land Use Description Single Family
Zone RM2
Neighborhood 1900
Land Assessed Value $35,490
Land Appraised Value $50,700

Parties

Name AKONIT 2 LLC
Sale Date 2023-03-17
Sale Price $85,000
Name BROWN ERIC III
Sale Date 2007-09-28
Sale Price $160,000
Name FUNDERBURK FRANKLIN R & ELLEN
Sale Date 1967-02-14
New Haven 25 WINTHROP AV 312/0143/04800// 0.08 19948 Source Link
Acct Number 312 0143 04800
Assessment Value $154,980
Appraisal Value $221,400
Land Use Description Single Family
Zone RM2
Neighborhood 1900
Land Assessed Value $35,070
Land Appraised Value $50,100

Parties

Name AKONIT 2 LLC
Sale Date 2017-12-22
Sale Price $5,000
Name A&M GROUNDBREAKERS LLC
Sale Date 2017-01-18
Name CITY OF NEW HAVEN
Sale Date 2016-01-29
Sale Price $26,050
Name HENDERSON DENNIS
Sale Date 2011-12-09
Name GARY LISA & HENDERSON DENNIS
Sale Date 2011-05-02
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