Search icon

881 Milford LLC

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

Company Details

Entity Name: 881 Milford LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 15 Nov 2021
Business ALEI: 2383683
Annual report due: 31 Mar 2025
Business address: 10 Bond St Suite 257, Great Neck, NY, 11021, United States
Mailing address: 10 Bond St Suite 257, Great Neck, NY, United States, 11021
Place of Formation: CONNECTICUT
E-Mail: mo@greyhillgroup.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role
Nationwide Registered Agents Corp. Agent

Officer

Name Role Residence address
Moshe Bloorian Officer 720 Middle Neck Rd Apt 2H, Great Neck, NY, 11024-1948, United States
Jacob Herskowitz Officer 205 Broad Ave, Englewood, NJ, 07631-4351, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012666251 2024-06-14 2024-06-14 Change of Agent Agent Change -
BF-0012376092 2024-05-17 - Annual Report Annual Report -
BF-0011134525 2023-03-31 - Annual Report Annual Report -
BF-0010296689 2022-04-01 - Annual Report Annual Report 2022
BF-0010149537 2021-11-15 - 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
0005217576 Active OFS 2024-05-22 2029-05-22 ORIG FIN STMT

Parties

Name 881 Milford LLC
Role Debtor
Name 881 BPR NOTEHOLDER, LLC
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
Milford 881 BOSTON POST RD 77/825/64// - 17661 Source Link
Acct Number 000419
Assessment Value $3,587,160
Appraisal Value $5,124,510
Land Use Description AUTO V S&S MDL-96
Zone CDD1
Neighborhood T
Land Assessed Value $1,331,590
Land Appraised Value $1,902,270

Parties

Name 881 Milford LLC
Sale Date 2022-01-06
Sale Price $7,000,000
Name GJS PROPERTIES, LLC
Sale Date 2000-03-16
Sale Price $1,300,000
Name ANGELICA TEXTILE SERVICES, INC.
Sale Date 2000-03-16
Name ANGELICA HEALTHCARE SERVICES G
Sale Date 1984-01-26
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