Search icon

EVEREST REAL ESTATE, LLC

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

Company Details

Entity Name: EVEREST REAL ESTATE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 09 Mar 2017
Business ALEI: 1232284
Annual report due: 31 Mar 2025
Business address: 1698 Post Road East, Westport, CT, 06824, United States
Mailing address: 1698 Post Road East, Suite 2A, Westport, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: vik.c.singh@gmail.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). 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 2A, Westport, CT, 06880, United States 1698 Post Road East, Suite 2A, Westport, CT, 06880, United States +1 206-303-8230 vik.c.singh@gmail.com 961 Huntington Turnpike, Suite 201, Bridgeport, CT, 06610, United States

Officer

Name Role Business address Residence address
VIK CHAUDHARY Officer 1698 Post Road East, 2A, Westport, CT, 06880, United States 258 Farmstead Hill Rd, Fairfield, CT, 06824-7119, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012412479 2024-04-03 - Annual Report Annual Report -
BF-0011329432 2023-03-21 - Annual Report Annual Report -
BF-0010355494 2022-02-17 - Annual Report Annual Report 2022
0007101761 2021-02-01 - Annual Report Annual Report 2021
0006792188 2020-02-27 - Annual Report Annual Report 2020
0006387574 2019-02-18 - Annual Report Annual Report 2019
0006031011 2018-01-24 - Annual Report Annual Report 2018
0005789041 2017-03-09 2017-03-09 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
Stratford 812 NICHOLS AVE 30/1219/28// 0.17 12357 Source Link
Acct Number 1192700
Assessment Value $193,760
Appraisal Value $276,800
Land Use Description Single Family
Zone RS-4
Neighborhood 9
Land Assessed Value $70,210
Land Appraised Value $100,300

Parties

Name GAUDE GESNER
Sale Date 2022-08-18
Name GAUDE GESNER &
Sale Date 2020-05-05
Sale Price $329,000
Name CASTLEMORE REAL ESTATE LLC
Sale Date 2019-09-26
Name EVEREST REAL ESTATE, LLC
Sale Date 2017-03-15
Name K2 REALTY, LLC
Sale Date 2015-07-31
Sale Price $157,500
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