Search icon

ALEXANDER INVESTMENTS, LLC

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

Company Details

Entity Name: ALEXANDER INVESTMENTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Jun 2018
Business ALEI: 1277379
Annual report due: 31 Mar 2026
Business address: 356 OAK STREET, EAST HARTFORD, CT, 06118, United States
Mailing address: 356 OAK STREET, EAST HARTFORD, CT, United States, 06118
ZIP code: 06118
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: nathan.alexander954@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
ARLENE ALEXANDER Officer 356 OAK STREET, EAST HARTFORD, CT, 06118, United States - - 356 OAK STREET, EAST HARTFORD, CT, 06118, United States
NATHAN ALEXANDER Officer 356 OAK STREET, EAST HARTFORD, CT, 06118, United States +1 860-558-0290 Nathan.Alexander954@gmail.com CT, 36 Holl St, Manchester, CT, 06040-5323, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NATHAN ALEXANDER Agent 356 OAK STREET, EAST HARTFORD, CT, 06118, United States 36 Holl St, Manchester, CT, 06040-5323, United States +1 860-558-0290 Nathan.Alexander954@gmail.com CT, 36 Holl St, Manchester, CT, 06040-5323, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013095775 2025-03-01 - Annual Report Annual Report -
BF-0012191524 2024-01-19 - Annual Report Annual Report -
BF-0011233718 2023-02-01 - Annual Report Annual Report -
BF-0010272516 2022-03-18 - Annual Report Annual Report 2022
0007207082 2021-03-05 - Annual Report Annual Report 2021
0006747518 2020-02-08 - Annual Report Annual Report 2020
0006440859 2019-03-11 - Annual Report Annual Report 2019
0006207345 2018-06-27 2018-06-27 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
Manchester 66 CHESTNUT STREET 78/1100/66// 0.32 3016 Source Link
Acct Number 110000066
Assessment Value $214,000
Appraisal Value $305,700
Land Use Description Two Family
Zone RB
Neighborhood 40
Land Assessed Value $32,300
Land Appraised Value $46,100

Parties

Name DESAUGUSTE EDELYNE
Sale Date 2021-02-24
Sale Price $310,000
Name FRANCOIS WALTER JUNIOR
Sale Date 2019-09-10
Sale Price $275,000
Name ALEXANDER INVESTMENTS, LLC
Sale Date 2018-11-28
Sale Price $125,000
Name JPMORGAN CHASE BANK, NATIONAL ASSOCIATION
Sale Date 2018-09-13
Sale Price $152,095
Name EVANS EVAN A &
Sale Date 2000-11-16
Sale Price $139,900
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