Search icon

ABA HOMES, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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 -
See something incorrect or outdated? Let us know

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