Search icon

BABO AND SON, LLC

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

Company Details

Entity Name: BABO AND SON, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jan 2020
Business ALEI: 1331799
Annual report due: 31 Mar 2026
Business address: 575 FRANKLIN AVENUE, HARTFORD, CT, 06114, United States
Mailing address: 575 FRANKLIN AVENUE, HARTFORD, CT, United States, 06114
ZIP code: 06114
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: JLEARY@JLEARYLAW.COM

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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 Residence address
MIRSED CECUNJANIN Officer 575 FRANKLIN AVENUE, HARTFORD, CT, 06114, United States 4 WASHINGTON STREET, CROMWELL, CT, 06416, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DZEMIL KORKUTOVIC Agent 220 Wolcott Hill Rd, Wethersfield, CT, 06109-2029, United States 220 Wolcott Hill Rd, Wethersfield, CT, 06109-2029, United States +1 860-306-3163 dzemilk@hotmail.com 220 Wolcott Hill Rd, Wethersfield, CT, 06109-2029, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013125848 2025-03-28 - Annual Report Annual Report -
BF-0012072479 2024-02-28 - Annual Report Annual Report -
BF-0011496487 2023-02-08 - Annual Report Annual Report -
BF-0010287165 2022-03-27 - Annual Report Annual Report 2022
BF-0009795338 2021-12-08 - Annual Report Annual Report -
0006712774 2020-01-03 2020-01-03 Business Formation Certificate of Organization -

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
0003349351 Active OFS 2020-01-10 2025-01-10 ORIG FIN STMT

Parties

Name BABO AND SON, LLC
Role Debtor
Name KYRIAKOULA FICARA
Role Secured Party
Name SEBASTIAN FICARA
Role Secured Party
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