Search icon

INTERSTATE HOMES, LLC

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

Company Details

Entity Name: INTERSTATE HOMES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 26 Jan 2017
Branch of: INTERSTATE HOMES, LLC, NEW YORK (Company Number 2895907)
Date of dissolution: 25 May 2022
Business ALEI: 1228213
Business address: 26 BARBARA STREET, ELMONT, NY, 11003, United States
Mailing address: 26 BARBARA STREET, ELMONT, NY, United States, 11003
Place of Formation: NEW YORK
E-Mail: USAMAISLAM@AOL.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MANINDER ARORA Agent 302 MAIN ST, NEW BRITAIN, CT, 06051, United States 302 MAIN ST, NEW BRITAIN, CT, 06051, United States +1 860-461-8119 maninderarora67@gmail.com 302 MAIN ST, NEW BRITAIN, CT, 06051, United States

Officer

Name Role Business address Residence address
USAMA MUBASHSHIR Officer 26 BARBARA STREET, ELMONT, NY, 11003, United States 26 BARBARA STREET, ELMONT, NY, 11003, United States
JABER ISLAM Officer 26 BARBARA STREET, ELMONT, NY, 11003, United States 26 BARBARA STREET, ELMONT, NY, 11003, United States
MUHAMMAD ISLAM Officer 26 BARBARA STREET, ELMONT, NY, 11003, United States 26 BARBARA STREET, ELMONT, NY, 11003, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010609958 2022-05-25 2022-05-25 Dissolution Certificate of Dissolution -
BF-0010594712 2022-05-16 2022-05-16 Dissolution Certificate of Dissolution -
BF-0009729059 2022-05-16 - Annual Report Annual Report 2018
BF-0009952461 2022-05-16 - Annual Report Annual Report -
BF-0009729057 2022-05-16 - Annual Report Annual Report 2020
BF-0009729058 2022-05-16 - Annual Report Annual Report 2019
0005750819 2017-01-26 2017-01-26 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
Manchester 47 COTTAGE STREET 95/1380/47// 0.27 3641 Source Link
Acct Number 138000047
Assessment Value $188,200
Appraisal Value $268,900
Land Use Description Single Family
Zone RB
Neighborhood 40
Land Assessed Value $32,800
Land Appraised Value $46,900

Parties

Name BROWN VENICE
Sale Date 2021-05-20
Sale Price $200,000
Name INTERSTATE HOMES, LLC
Sale Date 2017-02-21
Sale Price $150,000
Name MORROW KATHLEEN EST
Sale Date 2016-10-05
Name MORROW THOMAS W III &KATHLEEN EST
Sale Date 2016-06-03
Name MORROW THOMAS W III&KATHLEEN M
Sale Date 1986-03-03
Sale Price $105,000
Manchester 45 COTTAGE STREET 95/1380/45// 0.18 3639 Source Link
Acct Number 138000045
Assessment Value $129,100
Appraisal Value $184,300
Land Use Description Single Family
Zone RB
Neighborhood 40
Land Assessed Value $29,400
Land Appraised Value $42,000

Parties

Name BHMT Realty LLC
Sale Date 2023-03-17
Sale Price $280,000
Name YM Cottage St LLC
Sale Date 2022-01-19
Sale Price $120,000
Name Molina Investments LLC
Sale Date 2022-01-19
Sale Price $105,000
Name INTERSTATE HOMES, LLC
Sale Date 2017-02-21
Sale Price $85,000
Name MORROW KATHLEEN EST
Sale Date 2016-07-22
Manchester 32 COTTAGE STREET 95/1380/32// 0.12 3634 Source Link
Acct Number 138000032
Assessment Value $84,200
Appraisal Value $120,300
Land Use Description Two Family
Zone RB
Neighborhood 40
Land Assessed Value $25,500
Land Appraised Value $36,400

Parties

Name HENRY ELON
Sale Date 2021-01-08
Sale Price $121,900
Name INTERSTATE HOMES, LLC
Sale Date 2017-02-21
Sale Price $75,000
Name MORROW KATHLEEN EST
Sale Date 2016-07-22
Name MORROW THOMAS W III &KATHLEEN EST
Sale Date 2016-06-03
Name MORROW THOMAS W III &KATHLEEN
Sale Date 1986-12-30
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