Search icon

ARARAT, LLC

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

Company Details

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

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This 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

Officer

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

Agent

Name Role
HENRY N. SILVERMAN, LLC Agent

Filing

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 -

Property Vision Details

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
Acct Number 009577
Assessment Value $305,690
Appraisal Value $436,690
Land Use Description STORE/SHOP MDL-94
Zone R5
Neighborhood HH
Land Assessed Value $132,890
Land Appraised Value $189,840

Parties

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
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