Search icon

BONSAI, L.L.C.

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

Company Details

Entity Name: BONSAI, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Feb 2017
Business ALEI: 1230538
Annual report due: 31 Mar 2026
Business address: 65 FEDERAL ST., HAMDEN, CT, 06514, United States
Mailing address: 65 FEDERAL ST., HAMDEN, CT, United States, 06514
ZIP code: 06514
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: bonsai.ella@gmail.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
YOEL Y. SMICUN Agent 65 FEDERAL ST., HAMDEN, CT, 06514, United States 65 FEDERAL ST., HAMDEN, CT, 06514, United States +1 203-415-0972 YSMICUN@HOTMAIL.COM 65 FEDERAL STREET, HAMDEN, CT, 06514, United States

Officer

Name Role Business address Phone E-Mail Residence address
YOEL Y. SMICUN Officer 65 FEDERAL ST., HAMDEN, CT, 06514, United States +1 203-415-0972 YSMICUN@HOTMAIL.COM 65 FEDERAL STREET, HAMDEN, CT, 06514, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013072852 2025-03-13 - Annual Report Annual Report -
BF-0012243041 2024-03-27 - Annual Report Annual Report -
BF-0011332362 2023-03-09 - Annual Report Annual Report -
BF-0010286973 2022-03-27 - Annual Report Annual Report 2022
0007353874 2021-05-27 - Annual Report Annual Report 2020
0007353879 2021-05-27 - Annual Report Annual Report 2021
0006511471 2019-03-30 - Annual Report Annual Report 2018
0006511480 2019-03-30 - Annual Report Annual Report 2019
0005771941 2017-02-21 2017-02-21 Business Formation Certificate of Organization -

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
0003447645 Active OFS 2021-06-04 2026-06-04 ORIG FIN STMT

Parties

Name BONSAI, L.L.C.
Role Debtor
Name LIBERTY 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 1524 ELLA T GRASSO BLVD 353/1147/02600// 0.13 23101 Source Link
Acct Number 353 1147 02600
Assessment Value $199,500
Appraisal Value $285,000
Land Use Description Two Family
Zone RM2
Neighborhood 2200
Land Assessed Value $47,950
Land Appraised Value $68,500

Parties

Name BONSAI, L.L.C.
Sale Date 2021-12-29
Name SMICUN YOEL
Sale Date 2021-11-22
Name BONSAI, L.L.C.
Sale Date 2017-04-24
Name SMICUM LENA & YOEL & BONSAI LLC
Sale Date 2017-04-24
Sale Price $205,000
Name HYATT DOROTHY (EST)
Sale Date 2016-10-12
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