Search icon

HEMRAJ KHONA, LLC

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

Company Details

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

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
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

Officer

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

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 -

Court Cases

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
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