Search icon

MS INVESTMENTS LLC

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

Company Details

Entity Name: MS INVESTMENTS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Jan 2019
Business ALEI: 1295879
Annual report due: 31 Mar 2026
Business address: 109 Peria Drive, ROCKY HILL, CT, 06067, United States
Mailing address: 109 Peria Drive, ROCKY HILL, CT, United States, 06067
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: maksud1956@gmail.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
SAEEDA M. SHAIKH Officer 11 SPENO RIDGE, ROCKY HILL, CT, 06067, United States 11 SPENO RIDGE, ROCKY HILL, CT, 06067, United States
MAKSUD A. SHAIKH Officer 11 SPENO RIDGE, ROCKY HILL, CT, 06067, United States 11 SPENO RIDGE, ROCKY HILL, CT, 06067, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALAN H. BERMAN Agent 111 ROBERTS ST STE G-1, EAST HARTFORD, CT, 06108, United States 111 ROBERTS ST, EAST HARTFORD, CT, 06108, United States +1 860-282-1888 maksud1956@gmail.com 24 ARDEN ROAD, WEST HARTFORD, CT, 06117, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013101947 2025-03-10 - Annual Report Annual Report -
BF-0012066416 2024-02-13 - Annual Report Annual Report -
BF-0011238466 2023-05-25 - Annual Report Annual Report -
BF-0010328061 2022-05-25 - Annual Report Annual Report 2022
BF-0010146572 2021-11-10 2021-11-10 Change of Business Address Business Address Change -
0007199962 2021-03-02 - Annual Report Annual Report 2021
0006806254 2020-03-03 - Annual Report Annual Report 2020
0006318264 2019-01-11 2019-01-11 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
Essex 147 WESTBROOK RD 79/013/// 1.83 18 Source Link
Acct Number 00001300
Assessment Value $1,317,600
Appraisal Value $1,882,300
Land Use Description Commercial MDL-94
Zone C
Neighborhood CI4
Land Assessed Value $201,000
Land Appraised Value $287,200

Parties

Name MS INVESTMENTS LLC
Sale Date 2019-01-23
Sale Price $2,075,000
Name 147 WESTBROOK ROAD, LLC
Sale Date 2008-02-11
Sale Price $590,000
Name AHLBERG ARNE E
Sale Date 1987-05-14
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