Entity Name: | 1423 Q 811 LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 25 Oct 2018 |
Business ALEI: | 1288873 |
Annual report due: | 31 Mar 2026 |
Business address: | 565 Ellsworth Ave, New Haven, CT, 06511-1672, United States |
Mailing address: | 565 Ellsworth Ave, New Haven, CT, United States, 06511-1672 |
ZIP code: | 06511 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | lionheartholdingsgroup@gmail.com |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MENAHEM EDELKOPF | Agent | 565 Ellsworth Ave, New Haven, CT, 06511-1672, United States | 565 Ellsworth Ave, New Haven, CT, 06511-1672, United States | +1 203-996-2828 | mdbatim@gmail.com | 565 Ellsworth Ave, New Haven, CT, 06511-1672, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MENAHEM M LEBENHARTZ | Officer | 50 Fitch St, New Haven, CT, 06515-1366, United States | 50 Fitch St, 206B, New Haven, CT, 06515-1366, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013103975 | 2025-02-27 | - | Annual Report | Annual Report | - |
BF-0012347679 | 2024-01-15 | - | Annual Report | Annual Report | - |
BF-0011236101 | 2023-03-08 | - | Annual Report | Annual Report | - |
BF-0011035773 | 2022-10-13 | 2022-10-13 | Change of Business Address | Business Address Change | - |
BF-0010331291 | 2022-03-09 | - | Annual Report | Annual Report | 2022 |
0007171639 | 2021-02-17 | - | Annual Report | Annual Report | 2021 |
0006968135 | 2020-08-19 | 2020-08-19 | Change of Agent Address | Agent Address Change | - |
0006937754 | 2020-06-30 | 2020-06-30 | Interim Notice | Interim Notice | - |
0006826994 | 2020-03-11 | - | Annual Report | Annual Report | 2020 |
0006693194 | 2019-12-10 | 2019-12-10 | Change of Business Address | Business Address Change | - |
Sources: 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