Search icon

NAV STAR LLC

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

Company Details

Entity Name: NAV STAR LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 15 Mar 2017
Business ALEI: 1232946
Annual report due: 31 Mar 2025
Business address: 1698 Post Road East, 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

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
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 Phone E-Mail Residence address
VIKRAMJIT CHAUDHARY Officer 1698 Post Road East, Suite 2A, Westport, CT, 06824, United States +1 206-303-8230 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-0012412897 2024-04-03 - Annual Report Annual Report -
BF-0011329884 2023-03-21 - Annual Report Annual Report -
BF-0010223205 2022-02-17 - Annual Report Annual Report 2022
0007353601 2021-05-27 - Annual Report Annual Report 2020
0007353604 2021-05-27 - Annual Report Annual Report 2021
0006601839 2019-07-22 - Annual Report Annual Report 2019
0006601836 2019-07-22 - Annual Report Annual Report 2018
0005794844 2017-03-15 2017-03-15 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
0005085024 Active OFS 2022-07-29 2024-07-26 AMENDMENT

Parties

Name NAV STAR LLC
Role Debtor
Name HIGH STREET COMMONS, LLC
Role Debtor
Name SACHEM CAPITAL CORP.
Role Secured Party
0003321581 Active OFS 2019-07-26 2024-07-26 ORIG FIN STMT

Parties

Name NAV STAR LLC
Role Debtor
Name SACHEM CAPITAL CORP.
Role Secured Party
Name HIGH STREET COMMONS, LLC
Role Debtor

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 201 HORACE ST 61/2025/26// 0.11 18952 Source Link
Acct Number RR-0067200
Assessment Value $175,140
Appraisal Value $250,200
Land Use Description Two Family
Zone RB
Neighborhood 14
Land Assessed Value $41,550
Land Appraised Value $59,360

Parties

Name ADARKWAH MIKE
Sale Date 2023-07-26
Sale Price $485,000
Name MORNINGSTAR REALTY LLC
Sale Date 2017-03-27
Name NAV STAR LLC
Sale Date 2017-03-27
Name K2 REALTY, LLC
Sale Date 2016-12-27
Sale Price $56,000
Name ROBERTS GARY F
Sale Date 2008-03-04
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