ABA HOMES, LLC
Date of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | ABA HOMES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 24 Oct 2017 |
Business ALEI: | 1253719 |
Annual report due: | 31 Mar 2026 |
Business address: | 7420 N Rea Park Ln, Charlotte, NC, 28277-6773, United States |
Mailing address: | 7420 N Rea Park Ln, Apt 4418, Charlotte, NC, United States, 28277-6773 |
ZIP code: | 06082 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | AWAMUO@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 | |
---|---|---|---|---|---|---|
AJALIHU A. WAMUO | Agent | 7420 N Rea Park Ln, Apt 4418, Charlotte, NC, 28277-6773, United States | 35 Elm Dr, West Hartford, CT, 06110-1008, United States | +1 860-418-9049 | awamuo@gmail.com | 909 Gardners Way, Enfield, CT, 06082, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
CHERYL A. WAMUO | Officer | 909 Gardners Way, Enfield, CT, 06082-2174, United States | - | - | 909 Gardners Way, Enfield, CT, 06082-2174, United States |
AJALIHU A. WAMUO | Officer | 30 PORTAGE CROSSING, FARMINGTON, CT, 06032, United States | +1 860-418-9049 | awamuo@gmail.com | 909 Gardners Way, Enfield, CT, 06082, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013084111 | 2025-03-04 | - | Annual Report | Annual Report | - |
BF-0012114969 | 2025-03-04 | - | Annual Report | Annual Report | - |
BF-0011345313 | 2023-12-16 | - | Annual Report | Annual Report | - |
BF-0010409848 | 2023-12-16 | - | Annual Report | Annual Report | 2022 |
BF-0008550993 | 2021-10-09 | - | Annual Report | Annual Report | 2019 |
BF-0008550994 | 2021-10-09 | - | Annual Report | Annual Report | 2018 |
BF-0009958129 | 2021-10-09 | - | Annual Report | Annual Report | - |
BF-0008550992 | 2021-10-09 | - | Annual Report | Annual Report | 2020 |
0005954423 | 2017-10-24 | 2017-10-24 | Business Formation | Certificate of Organization | - |
Sources: 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