Search icon

1688 NORTH AVENUE, LLC

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

Company Details

Entity Name: 1688 NORTH AVENUE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Mar 2017
Business ALEI: 1231812
Annual report due: 31 Mar 2026
Business address: 1698 Post Road East suite, Westport, CT, 06880, United States
Mailing address: 1698 Post Road East, Suite 2A, WEstport, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: vik.c.singh@gmail.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 Business address Mailing address Phone E-Mail Residence address
VIKRAMJIT CHAUDHARY Agent 1698 Post Road East suite, Westport, CT, 06880, United States 258 Farmstead Hill Road, Farmstead, CT, 06824, United States +1 206-240-5536 vik.c.singh@gmail.com 961 Huntington Turnpike, Suite 201, Bridgeport, CT, 06610, United States

Officer

Name Role Business address Phone E-Mail Residence address
VIKRAMJIT CHAUDHARY Officer 1698 Post Rd E, 2A, Westport, CT, 06880-5652, United States +1 206-240-5536 vik.c.singh@gmail.com 961 Huntington Turnpike, Suite 201, Bridgeport, CT, 06610, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013075079 2025-03-04 - Annual Report Annual Report -
BF-0012412857 2024-04-03 - Annual Report Annual Report -
BF-0011332838 2023-03-21 - Annual Report Annual Report -
BF-0010197235 2022-02-17 - Annual Report Annual Report 2022
0007077054 2021-01-25 - Annual Report Annual Report 2021
0006792099 2020-02-27 - Annual Report Annual Report 2020
0006490177 2019-03-25 - Annual Report Annual Report 2019
0006444339 2019-03-11 - Annual Report Annual Report 2018
0005784768 2017-03-06 2017-03-06 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
0005186126 Active OFS 2024-01-09 2029-01-09 ORIG FIN STMT

Parties

Name 1688 NORTH AVENUE, LLC
Role Debtor
Name ICE LENDER HOLDINGS LLC
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
Bridgeport 1688 NORTH AV #1690 40/1420/11// 0.12 12767 Source Link
Acct Number RC-0252750
Assessment Value $221,081
Appraisal Value $315,824
Land Use Description Three Family
Zone RA
Neighborhood 11
Land Assessed Value $58,761
Land Appraised Value $83,944

Parties

Name 1688 NORTH AVENUE, LLC
Sale Date 2017-03-09
Name K2 REALTY, LLC
Sale Date 2016-07-11
Name CHAUDHARY VIKRAMJIT
Sale Date 2016-07-11
Sale Price $141,775
Name BANK OF AMERICA NA
Sale Date 2014-12-03
Name BRANCO NELSON C
Sale Date 2007-10-25
Sale Price $271,000
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