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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role |
---|---|
Nationwide Registered Agents Corp. | Agent |
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 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 | - |
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 | |||||||||||||
|
Name | 881 Milford LLC |
Role | Debtor |
Name | 881 BPR NOTEHOLDER, LLC |
Role | Secured Party |
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 | |||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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