Search icon

ALOHA NEW ENGLAND REAL ESTATE, LLC

Company Details

Entity Name: ALOHA NEW ENGLAND REAL ESTATE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Oct 2020
Business ALEI: 1362753
Annual report due: 31 Mar 2025
Business address: 301 CHESTERFIELD ROAD, EAST LYME, CT, 06333, United States
Mailing address: 301 CHESTERFIELD ROAD, EAST LYME, CT, United States, 06333
ZIP code: 06333
County: New London
Place of Formation: CONNECTICUT
E-Mail: DANIELAGJERGJAJ@ATT.NET

Industry & Business Activity

NAICS

236117 New Housing For-Sale Builders

This U.S. industry comprises establishments primarily engaged in building new homes on land that is owned or controlled by the builder rather than the homebuyer or investor. The land is included with the sale of the home. Establishments in this industry build single-family and/or multifamily homes. These establishments are often referred to as merchant builders, but are also known as production or for-sale builders. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
DANIELA GJERGJAJ Officer 301 CHESTERFIELD ROAD, EAST LYME, CT, 06333, United States +1 808-268-0123 DANIELAGJERGJAJ@ATT.NET 301 CHESTERFIELD ROAD, EAST LYME, CT, 06333, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DANIELA GJERGJAJ Agent 301 CHESTERFIELD ROAD, EAST LYME, CT, 06333, United States 301 CHESTERFIELD ROAD, EAST LYME, CT, 06333, United States +1 808-268-0123 DANIELAGJERGJAJ@ATT.NET 301 CHESTERFIELD ROAD, EAST LYME, CT, 06333, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012384219 2024-12-30 - Annual Report Annual Report -
BF-0011375782 2023-02-07 - Annual Report Annual Report -
BF-0010529663 2022-04-07 - Annual Report Annual Report -
BF-0009793058 2022-03-19 - Annual Report Annual Report -
0007002349 2020-10-14 2020-10-14 Business Formation Certificate of Organization -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website