Search icon

UTICA DEV, LLC

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

Company Details

Entity Name: UTICA DEV, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 16 Apr 2019
Branch of: UTICA DEV, LLC, NEW YORK (Company Number 4483980)
Business ALEI: 1306493
Annual report due: 31 Mar 2026
Business address: 301 State Rt 17, Rutherford, NJ, 07070, United States
Mailing address: 301 State Rt 17, Ste 802, Rutherford, NJ, United States, 07070
Mailing jurisdiction address: 301 RT 17, Ste 802, Rutherford, NY, 07070, United States
Place of Formation: NEW YORK
E-Mail: krupa.modi@pnrestaurants.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Ketul Shah Agent 24 Murphy Dr, Rocky Hill, CT, 06067-1865, United States 24 Murphy Dr, Rocky Hill, CT, 06067-1865, United States +1 732-895-8936 krupa.modi@pnrestaurants.com 24 Murphy Dr, Rocky Hill, CT, 06067-1865, United States

Officer

Name Role Business address Residence address
ASHISH PARIKH Officer 301 RT 17, Ste 82, Rutherford, NJ, 07070, United States 2001 Market St Ste 3600, Philadelphia, PA, 19103-7105, United States
AMISH PARIKH Officer 301 RT 17, Ste 802, Rutherford, NJ, 07070, United States 1040 Arcadian Way, Fort Lee, NJ, 07024-6348, United States
RAYMOND LAULETTI Officer 301 State Rt 17, Ste 802, Rutherford, NJ, 07070, United States 199 CENTRAL AVENUE, MADISON, NJ, 07940, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013109915 2025-03-04 - Annual Report Annual Report -
BF-0012274131 2024-02-08 - Annual Report Annual Report -
BF-0011477507 2023-02-06 - Annual Report Annual Report -
BF-0010306113 2022-03-24 - Annual Report Annual Report 2022
0007289484 2021-04-07 - Annual Report Annual Report 2021
0006797725 2020-02-28 - Annual Report Annual Report 2020
0006536004 2019-04-16 2019-04-16 Business Registration Certificate of Registration -

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
0005181401 Active OFS 2023-12-13 2029-01-10 AMENDMENT

Parties

Name UTICA DEV, LLC
Role Debtor
Name THE PROVIDENT BANK, INC.
Role Secured Party
0003284325 Active OFS 2019-01-10 2029-01-10 ORIG FIN STMT

Parties

Name UTICA DEV, LLC
Role Debtor
Name THE PROVIDENT BANK, INC.
Role Secured Party

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 199 SPENCER STREET 19/5190/199// 0.84 14843 Source Link
Acct Number 519000199
Assessment Value $594,900
Appraisal Value $849,900
Land Use Description Commercial 94
Zone GB
Neighborhood 6000
Land Assessed Value $178,000
Land Appraised Value $254,300

Parties

Name UTICA DEV, LLC
Sale Date 2017-09-18
Sale Price $1,500,000
Name DRAKE TOWERS CORP.
Sale Date 2008-09-10
Sale Price $1,499,000
Name REALTY INCOME CORPORATION
Sale Date 2002-01-03
Sale Price $916,772
Name FRIENDLY ICE CREAM CORP
Sale Date 1982-06-23
Sale Price $175,000
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