Search icon

135-G LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: 135-G LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Jan 2020
Business ALEI: 1333167
Annual report due: 31 Mar 2026
Business address: 2389 MAIN ST, STE 100, GLASTONBURY, CT, 06033, United States
Mailing address: 2389 MAIN ST, STE 100, GLASTONBURY, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: kamalkarkat@gmail.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role
CONNECTICUT REGISTERED AGENT LLC Agent

Officer

Name Role Business address Residence address
KHALID ELASHMAWY Officer 2389 MAIN ST, STE 100, GLASTONBURY, CT, 06033, United States 2389 MAIN ST, STE 100, GLASTONBURY, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013126562 2025-03-22 - Annual Report Annual Report -
BF-0012077970 2024-03-30 - Annual Report Annual Report -
BF-0011501878 2023-03-28 - Annual Report Annual Report -
BF-0010312028 2022-03-31 - Annual Report Annual Report 2022
0007269023 2021-03-30 - Annual Report Annual Report 2021
0006726710 2020-01-15 2020-01-15 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
West Haven 135 GILBERT ST 69/111/// 0.15 16979 Source Link
Acct Number 00006125
Assessment Value $223,230
Appraisal Value $318,900
Land Use Description TWO FAMILY
Zone R3
Land Assessed Value $60,760
Land Appraised Value $86,800

Parties

Name 135-G LLC
Sale Date 2020-02-10
Name ELASHMAWY KHALID
Sale Date 2020-01-31
Sale Price $155,000
Name HOUSING AND URBAN DEVELOPMENT SEC OF
Sale Date 2019-07-03
Name CONNECTICUT HOUSING FINANCE AUTHORITY
Sale Date 2018-12-19
Name CARRILLO GUSTAVO A & NANCY K & SV
Sale Date 2006-05-08
Sale Price $280,000
See something incorrect or outdated?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