Search icon

NirmalaK LLC

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

Company Details

Entity Name: NirmalaK LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Aug 2021
Business ALEI: 2330643
Annual report due: 31 Mar 2026
Business address: 88 Yorkshire Ct, Farmington, CT, 06032-2487, United States
Mailing address: 88 Yorkshire Ct, Farmington, CT, United States, 06032-2487
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ankit.harpaldas@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Ankit Chellani Agent 88 Yorkshire Ct, Farmington, CT, 06032-2487, United States 88 Yorkshire Ct, Farmington, CT, 06032-2487, United States +1 860-983-2799 ankit.harpaldas@gmail.com 88 Yorkshire Ct, Farmington, CT, 06032-2487, United States

Officer

Name Role Business address Phone E-Mail Residence address
Ankit Chellani Officer 88 Yorkshire Ct, Farmington, CT, 06032-2487, United States +1 860-983-2799 ankit.harpaldas@gmail.com 88 Yorkshire Ct, Farmington, CT, 06032-2487, United States
Prianca Chellani Officer 88 Yorkshire Ct, Farmington, CT, 06032-2487, United States - - 88 Yorkshire Ct, Farmington, CT, 06032-2487, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013169112 2025-03-25 - Annual Report Annual Report -
BF-0012390220 2024-02-04 - Annual Report Annual Report -
BF-0011903880 2023-07-27 2023-07-27 Interim Notice Interim Notice -
BF-0011119432 2023-02-13 - Annual Report Annual Report -
BF-0010315343 2022-03-14 - Annual Report Annual Report 2022
BF-0010105592 2021-08-23 - 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
New Haven 245 DWIGHT ST 297/0269/00900// 0.11 18665 Source Link
Acct Number 297 0269 00900
Assessment Value $298,410
Appraisal Value $426,300
Land Use Description Single Family
Zone RM2
Neighborhood 1802
Land Assessed Value $117,880
Land Appraised Value $168,400

Parties

Name NirmalaK LLC
Sale Date 2022-12-19
Sale Price $430,000
Name WHITNEY JAMES C EX
Sale Date 2022-12-19
Name CROSSEY JOHN M.D.
Sale Date 1994-11-10
Sale Price $56,800
Name The Unknown LLC
Sale Date 1994-06-03
New Haven 85 LAKE PL 281/0350/02400// 0.11 16934 Source Link
Acct Number 281 0350 02400
Assessment Value $379,260
Appraisal Value $541,800
Land Use Description Three Family
Zone RM2
Neighborhood 1650
Land Assessed Value $90,720
Land Appraised Value $129,600

Parties

Name NirmalaK LLC
Sale Date 2021-09-27
Sale Price $675,000
Name CHEUNG MO CHAN
Sale Date 2015-12-18
Name GUO NAUNMIN & CHEUNG MO CHAN
Sale Date 2015-12-18
Sale Price $23,000
Name GUO NAUNMIN & CHUA KER CHEE
Sale Date 2003-12-04
Sale Price $375,000
Name SERLIN/PANTER PROPERTIES, LLC
Sale Date 2002-12-19
Sale Price $140,000
New Haven 17 ADMIRAL ST 282/0347/01500// 0.14 16962 Source Link
Acct Number 282 0347 01500
Assessment Value $151,620
Appraisal Value $216,600
Land Use Description Two Family
Zone RM2
Neighborhood 1600
Land Assessed Value $33,460
Land Appraised Value $47,800

Parties

Name NirmalaK LLC
Sale Date 2023-04-13
Sale Price $305,000
Name BED LLC
Sale Date 2022-08-12
Name RIGGINS THALIA J
Sale Date 2021-09-01
Name RIGGINS EDWARD
Sale Date 2019-08-01
Name PEARSON DELORES
Sale Date 1988-03-31

Property Records Card

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 Unique Id Size url
Farmington 1742 FARMINGTON AV 06351742 0.2300 Source Link
Property Use Residential
Primary Use Residential
Zone R9
Appraised Value 259,700
Assessed Value 181,790

Parties

Name HARPLADAS ANKIT &
Sale Date 2023-02-23
Sale Price $0
Name NirmalaK LLC
Sale Date 2022-06-30
Sale Price $156,122
Name CASCADE FUNDING MORTGAGE TRUST HB4
Sale Date 2022-06-30
Sale Price $0
Name BANK OF NEW YORK MELLON TRUST CO
Sale Date 2022-01-19
Sale Price $191,507
Name NELSON KATHRYN G EST OF
Sale Date 2019-06-28
Sale Price $0
Name NELSON KATHRYN G
Sale Date 1993-09-28
Sale Price $0
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