Search icon

KETER 1 LLC

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

Company Details

Entity Name: KETER 1 LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Jun 2021
Business ALEI: 2284931
Annual report due: 31 Mar 2026
Business address: 312 Cedarhurst Ave, Cedarhurst, NY, 11516-1640, United States
Mailing address: 312 Cedarhurst Ave, Cedarhurst, NY, United States, 11516-1640
Place of Formation: CONNECTICUT
E-Mail: 8647780@gmail.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

Officer

Name Role Business address Residence address
ABRAHAM TAICHMAN Officer 312 Cedarhurst Ave, Cedarhurst, NY, 11516-1640, United States 312 CEDARHURST AVENUE, CEDARHURST, NY, 11516, United States

Agent

Name Role
E&E INVESTMENTS, LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013162974 2025-03-05 - Annual Report Annual Report -
BF-0012420886 2024-01-16 - Annual Report Annual Report -
BF-0011103133 2023-03-20 - Annual Report Annual Report -
BF-0010216591 2022-03-27 - Annual Report Annual Report 2022
BF-0010072746 2021-06-25 - 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
0005122302 Active OFS 2023-02-27 2028-02-27 ORIG FIN STMT

Parties

Name KETER 1 LLC
Role Debtor
Name Loan Funder LLC Series 47154
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
New Haven 268 LOMBARD ST 158/0798/00400// 0.1 7239 Source Link
Acct Number 158 0798 00400
Assessment Value $179,830
Appraisal Value $256,900
Land Use Description Three Family
Zone RM1
Neighborhood 1000
Land Assessed Value $44,870
Land Appraised Value $64,100

Parties

Name KETER 1 LLC
Sale Date 2021-08-17
Sale Price $260,000
Name BD PROPERTY HOLDINGS, LLC
Sale Date 2016-12-21
Name EASTMAN BEN
Sale Date 2009-06-16
Sale Price $101,250
Name COUNTRYWIDE HOME LOANS, INC.
Sale Date 2009-02-13
Name HOLDER ALFREDO
Sale Date 2007-08-15
Sale Price $297,000
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