Search icon

YKM Acquisitions, LLC

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: YKM Acquisitions, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report past due
Date Formed: 09 Sep 2021
Branch of: YKM Acquisitions, LLC, NEW YORK (Company Number 5485302)
Business ALEI: 2339794
Annual report due: 31 Mar 2026
Business address: 345 E 57th St, New York, NY, 10022-3356, United States
Mailing address: 345 E 57th St, 2B, New York, NY, United States, 10022-3356
Mailing jurisdiction address: 345 E 57th St, 2B, New York, NY, 10022-3356, United States
Place of Formation: NEW YORK
E-Mail: ykmacquisitions@gmail.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role
YKM Acquisitions, LLC Agent

Officer

Name Role Residence address
Yishaya Marks Officer 345 E 57th St, 2B, New York, NY, 10022-2952, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013170364 2025-01-09 - Annual Report Annual Report -
BF-0012091246 2025-01-09 - Annual Report Annual Report -
BF-0011125347 2024-03-25 - Annual Report Annual Report -
BF-0010247896 2022-04-01 - Annual Report Annual Report 2022
BF-0010113125 2021-09-09 - Business Registration Foreign Registration Statement -

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
Southbury 1722 BUCKS HILL ROAD 47/36/10A// 2.27 6451 Source Link
Acct Number 00541100
Assessment Value $581,720
Appraisal Value $831,030
Land Use Description SFR w/Acc Apt
Zone R-60
Neighborhood 75
Land Assessed Value $93,820
Land Appraised Value $134,020

Parties

Name YKM Birch Hill LLC
Sale Date 2023-05-18
Name YKM Acquisitions, LLC
Sale Date 2022-06-20
Sale Price $421,000
Name NATIONSTAR MORTGAGE LLC
Sale Date 2020-07-30
Name MORIN JAMES
Sale Date 2021-03-29
Sale Price $210,000
Name CREED DIANE
Sale Date 2006-11-15
Redding 40 WHORTLEBERRY RD 13//125// 6.03 100764 Source Link
Acct Number 00215903
Assessment Value $198,200
Appraisal Value $283,200
Land Use Description Res Vac Land
Neighborhood 110
Land Assessed Value $198,200
Land Appraised Value $283,200

Parties

Name KARNIK PRIYA &
Sale Date 2023-07-06
Name KARNIK PRIYA & MONE GAUTAM
Sale Date 2022-05-02
Sale Price $224,000
Name YKM WHORTLEBERRY, LLC
Sale Date 2021-04-28
Name YKM Acquisitions, LLC
Sale Date 2021-04-28
Sale Price $240,000
Name MARKS YISHAYA
Sale Date 2021-03-15
Sale Price $240,000
Redding 36 WHORTLEBERRY RD 6//21// 6.73 2117 Source Link
Acct Number 00215900
Assessment Value $414,930
Appraisal Value $633,400
Land Use Description Single Family Res
Zone R-2
Neighborhood 110
Land Assessed Value $177,530
Land Appraised Value $294,200

Parties

Name FISHER JARRETT
Sale Date 2022-03-24
Sale Price $599,000
Name YKM WHORLEBERRY LLC
Sale Date 2021-04-28
Name YKM Acquisitions, LLC
Sale Date 2021-04-28
Sale Price $240,000
Name NELLUMS FREDERICK B + JOELLEN V
Sale Date 2003-10-31
Sale Price $365,000
Name RONDO SCOTT F & BETH I
Sale Date 1995-05-26
Sale Price $226,439
Name CARRIER ENTERPRISES, INC.
Sale Date 1988-09-22
Name BREW PAUL S + BARBARA A
Sale Date 1999-12-20
Sale Price $179,900
Name ROSSI STEVE M + KAREN C
Sale Date 1992-02-03
Sale Price $150,000
Name MINE HILL HOLDING CORP.
Sale Date 1991-11-22
Sale Price $210,000
Name ORMSBY AGNES H
Sale Date 1965-10-05
Name MARKS YISHAYA
Sale Date 2021-03-15
Sale Price $240,000
Name JPMORGAN CHASE BANK NA
Sale Date 2020-02-19
New Milford 37 PROSPECT PL 29/3/73// 0.25 5457 Source Link
Acct Number 007133
Assessment Value $255,710
Appraisal Value $365,300
Land Use Description Single Family
Zone R8
Neighborhood R100

Parties

Name GROSSE DENNIS
Sale Date 2024-11-05
Sale Price $511,300
Name YKM Acquisitions, LLC
Sale Date 2024-03-06
Sale Price $288,000
Name 37 PROSPECT PL CT LLC
Sale Date 2023-10-10
Sale Price $271,500
Name BATES CLIFFORD G + JENNIFER
Sale Date 2008-07-16
Sale Price $335,000
Name MILLER ROBERT H + GAIL M
Sale Date 2003-07-25
Sale Price $295,000
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