Search icon

APPELLATE LAND SERVICES LTD.

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: APPELLATE LAND SERVICES LTD.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Sub status: Annual report past due
Date Formed: 23 Sep 2021
Branch of: APPELLATE LAND SERVICES LTD., NEW YORK (Company Number 3802777)
Business ALEI: 2349848
Annual report due: 23 Sep 2024
Business address: 6851 JERICHO TURNPIKE, STE 110, SYOSSET, NY, 11791, United States
Mailing address: 6851 JERICHO TURNPIKE, STE 110, SYOSSET, NY, United States, 11791
Place of Formation: NEW YORK
E-Mail: asolomon@system2thinking.org

Industry & Business Activity

NAICS

541191 Title Abstract and Settlement Offices

This U.S. industry comprises establishments (except offices of lawyers and attorneys) primarily engaged in one or more of the following activities: (1) researching public land records to gather information relating to real estate titles; (2) preparing documents necessary for the transfer of the title, financing, and settlement; (3) conducting final real estate settlements and closings; and (4) filing legal and other documents relating to the sale of real estate. Real estate settlement offices, title abstract companies, and title search companies are included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JAMES CHECKOSKY Officer 6901 JERICHO TURNPIKE, STE 100, SYOSSET, NY, 11791-4441, United States 6901 JERICHO TURNPIKE, STE 100, SYOSSET, NY, 11791-4441, United States
SUSAN DEITORO Officer 6901 JERICHO TURNPIKE, STE 100, SYOSSET, NY, 11791-4441, United States 6901 JERICHO TURNPIKE, STE 100, SYOSSET, NY, 11791-4441, United States
JARED KAPLAN Officer 6901 JERICHO TURNPIKE, STE 100, SYOSSET, NY, 11791-4441, United States 6901 JERICHO TURNPIKE, STE 100, SYOSSET, NY, 11791-4441, United States
BART KAPLAN Officer 6901 JERICHO TURNPIKE, STE 100, SYOSSET, NY, 11791-4441, United States 6901 JERICHO TURNPIKE, STE 100, SYOSSET, NY, 11791-4441, United States

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Director

Name Role Business address Residence address
JAMES CHECKOSKY Director 6901 JERICHO TURNPIKE, STE 100, SYOSSET, NY, 11791-4441, United States 6901 JERICHO TURNPIKE, STE 100, SYOSSET, NY, 11791-4441, United States
SUSAN DEITORO Director 6901 JERICHO TURNPIKE, STE 100, SYOSSET, NY, 11791-4441, United States 6901 JERICHO TURNPIKE, STE 100, SYOSSET, NY, 11791-4441, United States
JARED KAPLAN Director 6901 JERICHO TURNPIKE, STE 100, SYOSSET, NY, 11791-4441, United States 6901 JERICHO TURNPIKE, STE 100, SYOSSET, NY, 11791-4441, United States
BART KAPLAN Director 6901 JERICHO TURNPIKE, STE 100, SYOSSET, NY, 11791-4441, United States 6901 JERICHO TURNPIKE, STE 100, SYOSSET, NY, 11791-4441, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012748321 2024-08-28 2024-08-28 Withdrawal Certificate of Withdrawal -
BF-0011127040 2023-09-22 - Annual Report Annual Report -
BF-0010222666 2022-09-08 - Annual Report Annual Report 2022
BF-0010465873 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0010119964 2021-09-23 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: 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