Search icon

PROSPECT 112 LLC

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

Company Details

Entity Name: PROSPECT 112 LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 01 Sep 2020
Business ALEI: 1357295
Annual report due: 31 Mar 2025
Business address: 30 CORBIN DRIVE, DARIEN, CT, 06820-1014, United States
Mailing address: P.O. BOX 1014, DARIEN, CT, United States, 06820-1014
ZIP code: 06820
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: JASPAL@NYLONREI.COM

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BENJAMIN K. POTOK Agent 747 FARMINGTON AVE., SUITE 9, NEW BRITAIN, CT, 06053, United States 747 FARMINGTON AVE., SUITE 9, NEW BRITAIN, CT, 06053, United States +1 860-348-1500 ben@potoklaw.com 136 MAIN ST., STE. 202, NEW BRITAIN, CT, 06051, United States

Officer

Name Role Business address Residence address
JASPAL JUJ Officer 30 CORBIN DRIVE, DARIEN, CT, 06820-1014, United States 30 CORBIN DRIVE, DARIEN, CT, 06820-1014, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012371268 2024-03-13 - Annual Report Annual Report -
BF-0011799908 2023-05-10 2023-05-10 Interim Notice Interim Notice -
BF-0009788609 2023-01-27 - Annual Report Annual Report -
BF-0010849733 2023-01-27 - Annual Report Annual Report -
BF-0011368396 2023-01-27 - Annual Report Annual Report -
0006971100 2020-09-01 2020-09-01 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
0005142026 Active OFS 2023-05-17 2028-05-17 ORIG FIN STMT

Parties

Name PROSPECT 112 LLC
Role Debtor
Name SAVINGS BANK OF DANBURY THE
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
Norwich 210 WEST THAMES ST 117/4/66// 1.18 9967 Source Link
Acct Number 0101090001
Assessment Value $299,200
Appraisal Value $427,500
Land Use Description 4-Family
Zone GC/MF
Neighborhood 0120
Land Assessed Value $49,700
Land Appraised Value $71,000

Parties

Name PROSPECT 112 LLC
Sale Date 2023-01-17
Sale Price $172,500
Name EATON MARK P
Sale Date 2005-04-06
Sale Price $53,200
Name SEDER SCOTT +
Sale Date 1991-02-25
Name EASTERN SAVINGS + LOAN ASSOC
Sale Date 1991-02-25
Name EASTERN SAVINGS + LOAN ASSOC
Sale Date 1990-10-15
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