Search icon

ALERNI, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: ALERNI, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 13 Jan 2017
Business ALEI: 1226986
Annual report due: 31 Mar 2025
Business address: 25 QUINSEY DR, BRIDGEPORT, CT, 06606, United States
Mailing address: 65 MILLARD AVE, BRONXVILLE, NY, United States, 10708
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: niku86@live.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role
THE CRESPO LAW FIRM, LLC Agent

Officer

Name Role Business address Residence address
KRESHNIK HASKO Officer 25 QUINSEY DRIVE, BRIDGEPORT, CT, 06606, United States 2777 SUMMER STREET, 7TH FLOOR, STAMFORD, CT, 06905, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012243132 2024-01-14 - Annual Report Annual Report -
BF-0011469317 2023-01-12 - Annual Report Annual Report -
BF-0010336566 2022-02-17 - Annual Report Annual Report 2022
0007099920 2021-02-01 - Annual Report Annual Report 2021
0006789613 2020-02-26 - Annual Report Annual Report 2020
0006688279 2019-11-30 - Annual Report Annual Report 2018
0006688280 2019-11-30 - Annual Report Annual Report 2019
0005741524 2017-01-13 2017-01-13 Business Formation Certificate of Organization -

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
Bridgeport 25 QUINSEY DR 80/2504/A6// 0.21 27221 Source Link
Acct Number R*-0019900
Assessment Value $173,640
Appraisal Value $248,060
Land Use Description Single Family
Zone RA
Neighborhood 20
Land Assessed Value $79,380
Land Appraised Value $113,400

Parties

Name ALERNI, LLC
Sale Date 2017-03-02
Name KRESHNIK HASKO
Sale Date 2016-04-25
Sale Price $256,500
Name KERESTURY JASON J ET AL
Sale Date 2009-10-13
Sale Price $229,000
Name SOTA HARALAMBIE A ESTATE OF &
Sale Date 2006-01-25
Name SOTA HARALAMBIE A ESTATE OF &
Sale Date 2005-08-31
See something incorrect or outdated?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