Entity Name: | HEMRAJ KHONA, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 09 Jun 2017 |
Business ALEI: | 1241568 |
Annual report due: | 31 Mar 2026 |
Business address: | 20 TOPAZ LANE, TRUMBULL, CT, 06611, United States |
Mailing address: | 20 TOPAZ LANE, TRUMBULL, CT, United States, 06611 |
ZIP code: | 06611 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | HEMKHONA@AOL.COM |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JEFFREY M. SACHS | Agent | 2750 WHITNEY AVENUE, HAMDEN, CT, 06518, United States | 2750 WHITNEY AVENUE, HAMDEN, CT, 06518, United States | +1 203-281-1717 | attorneys@billerlawgroup.com | 550 FOREST RD., ORANGE, CT, 06477, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
HEMRAJ KHONA | Officer | 20 TOPAZ LANE, TRUMBULL, CT, 06611, United States | 20 TOPAZ LANE, TRUMBULL, CT, 06611, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013081641 | 2025-03-29 | - | Annual Report | Annual Report | - |
BF-0012120412 | 2024-01-27 | - | Annual Report | Annual Report | - |
BF-0011333861 | 2023-05-17 | - | Annual Report | Annual Report | - |
BF-0010413719 | 2022-03-22 | - | Annual Report | Annual Report | 2022 |
0007234147 | 2021-03-16 | - | Annual Report | Annual Report | 2021 |
0006905149 | 2020-05-15 | - | Annual Report | Annual Report | 2019 |
0006905154 | 2020-05-15 | - | Annual Report | Annual Report | 2020 |
0006132870 | 2018-03-21 | - | Annual Report | Annual Report | 2018 |
0005863578 | 2017-06-09 | 2017-06-09 | Business Formation | Certificate of Organization | - |
This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.
Docket Number | Title | Date | Case Type | Status | Open |
---|---|---|---|---|---|
AC 36522 | PMB MORTGAGES, LP v. ABIGAIL IN COLCHESTER, LLC, ET AL. | 2014-02-07 | Appeal Case | Disposed | View Case |
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