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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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