Search icon

DYNAMICAUTO 2 LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: DYNAMICAUTO 2 LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 02 Aug 2018
Business ALEI: 1280842
Annual report due: 31 Mar 2025
Business address: 1525 DIXWELL AVE, HAMDEN, CT, 06514, United States
Mailing address: 47 MOULTHROP ST, EAST HAVEN, CT, United States, 06512
ZIP code: 06514
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: 271sajjad271@gmail.com

Industry & Business Activity

NAICS

441120 Used Car Dealers

This industry comprises establishments primarily engaged in retailing used automobiles and light trucks, such as sport utility vehicles, and passenger and cargo vans. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SAJJAD CHAUDHARY Agent 1525 DIXWELL AVE, HAMDEN, CT, 06514, United States 47 MOULTHROP ST, EAST HAVEN, CT, 06512, United States +1 203-500-2282 271SAJJAD271@GMAIL.COM 47 MOULTHROP STREET, EAST HAVEN, CT, 06512, United States

Officer

Name Role Business address Phone E-Mail Residence address
Asia Chaudhary Officer 47 Moulthrop St, East Haven, CT, 06512-1530, United States - - 47 Moulthrop St, East Haven, CT, 06512-1530, United States
UMAR CHAUDHARY Officer 1525 DIXWELL AVE, HAMDEN, CT, 06514, United States - - 47 Moulthrop St, East Haven, CT, 06512-1530, United States
SAJJAD CHAUDHARY Officer 409 TREADWELL ST., HAMDEN, CT, 06514, United States +1 203-500-2282 271SAJJAD271@GMAIL.COM 47 MOULTHROP STREET, EAST HAVEN, CT, 06512, United States
ALI CHAUDHARY Officer 1525 DIXWELL AVE, HAMDEN, CT, 06514, United States - - 47 MOULTHROP ST, EAST HAVEN, CT, 06512, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012188713 2024-10-03 - Annual Report Annual Report -
BF-0012629580 2024-05-03 2024-05-03 Change of Email Address Business Email Address Change -
BF-0012629573 2024-05-03 2024-05-03 Interim Notice Interim Notice -
BF-0011231253 2024-03-08 - Annual Report Annual Report -
BF-0009905216 2022-12-20 - Annual Report Annual Report -
BF-0010770461 2022-12-20 - Annual Report Annual Report -
BF-0009184572 2022-12-20 - Annual Report Annual Report 2019
BF-0009184573 2022-12-20 - Annual Report Annual Report 2020
0006226806 2018-08-03 2018-08-03 Interim Notice Interim Notice -
0006226349 2018-08-02 2018-08-02 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
Hamden 1525 DIXWELL AVE 2326/168/// 0.32 20538 Source Link
Appraisal Value $414,700
Land Use Description AUTO V S&S
Zone T4
Neighborhood T
Land Appraised Value $265,900

Parties

Name DYNAMICAUTO 2 LLC
Sale Date 2024-04-16
Name DYNAMIC AUTO 2 LLC
Sale Date 2024-03-15
Name DYNAMICAUTO 2 LLC
Sale Date 2018-08-30
Sale Price $380,000
Name SCARPO HENRY A
Sale Date 1991-04-02
Name SCARPO HARRY PASQUALE AKA
Sale Date 1982-01-12
Hamden 1510 DIXWELL AVE 2326/211/// 0.23 20566 Source Link
Appraisal Value $244,900
Land Use Description AUTO V S&S
Zone T4
Neighborhood T
Land Appraised Value $208,900

Parties

Name DYNAMIC AUTO 2 LLC
Sale Date 2024-03-15
Name DYNAMICAUTO 2 LLC
Sale Date 2021-02-11
Sale Price $197,530
Name CHAUDHARY SAJJAD
Sale Date 2021-01-28
Name SARGOLINI LEONARD AND MEMOLI NANCY
Sale Date 2018-11-06
Sale Price $1
Name SARGOLINI LEONARD AND MEMOLI NANCY
Sale Date 2016-12-20
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