Search icon

COGENT RESOURCES L.L.C.

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

Company Details

Entity Name: COGENT RESOURCES L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Mar 2017
Business ALEI: 1232422
Annual report due: 31 Mar 2026
Business address: 118 FIRETOWN RD, SIMSBURY, CT, 06070, United States
Mailing address: 118 FIRETOWN RD, SIMSBURY, CT, United States, 06070
ZIP code: 06070
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: chopra.aashish@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
VANDNA CHOPRA Agent 118 FIRETOWN RD, SIMSBURY, CT, 06070, United States 118 FIRETOWN RD, SIMSBURY, CT, 06070, United States +1 908-251-3170 chopra.aashish@gmail.com 118 FIRETOWN RD, SIMSBURY, CT, 06070, United States

Officer

Name Role Business address Residence address
AASHISH CHOPRA Officer 118 FIRETOWN RD, SIMSBURY, CT, 06070, United States 118 FIRETOWN RD, SIMSBURY, CT, 06070, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013075337 2025-02-28 - Annual Report Annual Report -
BF-0012409800 2024-02-08 - Annual Report Annual Report -
BF-0011332857 2023-01-16 - Annual Report Annual Report -
BF-0010340503 2022-03-10 - Annual Report Annual Report 2022
0007115651 2021-02-03 - Annual Report Annual Report 2021
0006805507 2020-03-02 - Annual Report Annual Report 2020
0006546089 2019-04-29 - Annual Report Annual Report 2019
0006059888 2018-02-07 - Annual Report Annual Report 2018
0005790174 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
Manchester 633D CENTER STREET 47/1020/633/D/ - 2719 Source Link
Acct Number 102000633D
Assessment Value $93,500
Appraisal Value $133,500
Land Use Description Condo Res.
Zone RC
Neighborhood CND

Parties

Name COGENT RESOURCES L.L.C.
Sale Date 2018-03-29
Sale Price $52,500
Name SECRETARY OF HOUSING & URBAN DEVELOPMENT
Sale Date 2018-01-19
Name NATIONSTAR MORTGAGE LLC
Sale Date 2017-08-04
Name LAWRENCE MIA M
Sale Date 2006-05-23
Name SMITH MIA M
Sale Date 1996-10-31
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