Entity Name: | ARARAT, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 29 Dec 2017 |
Business ALEI: | 1260157 |
Annual report due: | 31 Mar 2025 |
Business address: | 689 PARADISE AVE, HAMDEN, CT, 06514, United States |
Mailing address: | 689 PARADISE AVENUE, HAMDEN, CT, United States, 06514 |
ZIP code: | 06514 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | pivazyana@gmail.com |
NAICS
531190 Lessors of Other Real Estate PropertyThis industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
ANAHIT PIVAZYAN | Officer | 689 PARADISE AVE, HAMDEN, CT, 06514, United States | 689 PARADISE AVENUE, HAMDEN, CT, 06514, United States |
BAGRAT GENOSYAM | Officer | 689 PARADISE AVENUE, HAMDEN, CT, 06514, United States | 689 PARADISE AVENUE, HAMDEN, CT, 06514, United States |
Name | Role |
---|---|
HENRY N. SILVERMAN, LLC | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012302413 | 2024-05-07 | - | Annual Report | Annual Report | - |
BF-0008378262 | 2023-09-28 | - | Annual Report | Annual Report | 2020 |
BF-0010844203 | 2023-09-28 | - | Annual Report | Annual Report | - |
BF-0009904149 | 2023-09-28 | - | Annual Report | Annual Report | - |
BF-0011353943 | 2023-09-28 | - | Annual Report | Annual Report | - |
BF-0011890218 | 2023-07-19 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006516023 | 2019-04-02 | - | Annual Report | Annual Report | 2018 |
0006516024 | 2019-04-02 | - | Annual Report | Annual Report | 2019 |
0006003894 | 2017-12-29 | 2017-12-29 | Business Formation | Certificate of Organization | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Milford | 149 WELCHS POINT RD | 28/575/13// | - | 6007 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DOUBLE LL LLC |
Sale Date | 2020-10-02 |
Sale Price | $570,000 |
Name | ARARAT, LLC |
Sale Date | 2018-01-18 |
Sale Price | $400,000 |
Name | JASER JASPER J TRUSTEE OF THE JASPER |
Sale Date | 2015-05-26 |
Name | JASER JASPER J TRUSTEE OF THE JASPER |
Sale Date | 2010-10-27 |
Name | JASER JASPER J & DOLORES P & S |
Sale Date | 1979-07-06 |
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