Search icon

RICHENBERG PROPERTIS CT LLC

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

Company Details

Entity Name: RICHENBERG PROPERTIS CT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 08 Jul 2021
Business ALEI: 2298861
Annual report due: 31 Mar 2025
Business address: 253 Delaware Trl, Jackson, NJ, 08527-2027, United States
Mailing address: 253 Delaware Trl, Jackson, NJ, United States, 08527-2027
Place of Formation: CONNECTICUT
E-Mail: yonirbils@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 Phone E-Mail Residence address
ARIE RICHENBERG Officer 253 Delaware Trl, Jackson, NJ, 08527-2027, United States +1 848-480-9856 yoniupc@gmail.com 88 Bradley Rd, 7, Woodbridge, CT, 06525-2300, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ARIE RICHENBERG Agent 253 Delaware Trl, Jackson, NJ, 08527-2027, United States 175 Dover St, 2, New Haven, CT, 06513-4818, United States +1 848-480-9856 yoniupc@gmail.com 88 Bradley Rd, 7, Woodbridge, CT, 06525-2300, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011103767 2024-02-28 - Annual Report Annual Report -
BF-0012363422 2024-02-28 - Annual Report Annual Report -
BF-0010216611 2022-04-07 - Annual Report Annual Report 2022
BF-0010079267 2021-07-08 - 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
0005072428 Active OFS 2022-05-13 2027-05-13 ORIG FIN STMT

Parties

Name RICHENBERG PROPERTIS CT LLC
Role Debtor
Name LOAN FUNDER LLC SERIES 31931
Role Secured Party
0005072460 Active OFS 2022-05-13 2027-05-13 ORIG FIN STMT

Parties

Name RICHENBERG PROPERTIS CT LLC
Role Debtor
Name LOAN FUNDER LLC SERIES 31931
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