Search icon

EDWARD STREET HOUSING, LLC

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

Company Details

Entity Name: EDWARD STREET HOUSING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 08 Jun 2018
Business ALEI: 1275724
Annual report due: 31 Mar 2024
Business address: 27 NAEK ROAD, VERNON, CT, 06066, United States
Mailing address: 27 NAEK ROAD, VERNON, CT, United States, 06066
ZIP code: 06066
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: sostermeier@naekconstruction.com

Industry & Business Activity

NAICS

236117 New Housing For-Sale Builders

This U.S. industry comprises establishments primarily engaged in building new homes on land that is owned or controlled by the builder rather than the homebuyer or investor. The land is included with the sale of the home. Establishments in this industry build single-family and/or multifamily homes. These establishments are often referred to as merchant builders, but are also known as production or for-sale builders. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
RASHID HAMID Officer 27 NAEK ROAD, VERNON, CT, 06066, United States +1 860-989-2685 rashidnaek@aol.com 164 DOCKEREL ROAD, TOLLAND, CT, 06066, United States
Ester Sanches Naek Officer 27 Naek Rd, Vernon Rockville, CT, 06066, United States - - -

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RASHID HAMID Agent 27 NAEK ROAD, VERNON, CT, 06066, United States 27 NAEK ROAD, VERNON, CT, 06066, United States +1 860-989-2685 rashidnaek@aol.com 164 DOCKEREL ROAD, TOLLAND, CT, 06066, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011225868 2023-02-15 - Annual Report Annual Report -
BF-0011662784 2023-01-12 2023-01-12 Interim Notice Interim Notice -
BF-0010308672 2022-03-04 - Annual Report Annual Report 2022
0007257654 2021-03-24 - Annual Report Annual Report 2021
0006849981 2020-03-26 - Annual Report Annual Report 2020
0006433283 2019-03-07 - Annual Report Annual Report 2019
0006197179 2018-06-08 2018-06-08 Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005113948 Active OFS 2023-01-09 2026-06-24 AMENDMENT

Parties

Name EDWARD STREET HOUSING, LLC
Role Debtor
Name CAPITAL FOR CHANGE, INC.
Role Secured Party
0005092532 Active OFS 2022-09-14 2026-06-24 AMENDMENT

Parties

Name EDWARD STREET HOUSING, LLC
Role Debtor
Name CAPITAL FOR CHANGE, INC.
Role Secured Party
0005082355 Active OFS 2022-07-14 2026-06-24 AMENDMENT

Parties

Name EDWARD STREET HOUSING, LLC
Role Debtor
Name CAPITAL FOR CHANGE, INC.
Role Secured Party
0005000818 Active OFS 2021-06-24 2026-06-24 ORIG FIN STMT

Parties

Name EDWARD STREET HOUSING, LLC
Role Debtor
Name CAPITAL FOR CHANGE, INC.
Role Secured Party
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