Search icon

2696 Whitney LLC

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

Company Details

Entity Name: 2696 Whitney LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Mar 2022
Business ALEI: 2491018
Annual report due: 31 Mar 2026
Business address: 2233 Ridge Rd, North Haven, CT, 06473-1216, United States
Mailing address: 2233 Ridge Rd, North Haven, CT, United States, 06473-1216
ZIP code: 06473
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jesse@beaconsprayfoam.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
Lawrence Levinson Agent 66 Anderson St, New Haven, CT, 06511-2538, United States 66 Anderson St, New Haven, CT, 06511-2538, United States +1 203-605-4398 larry@lawrencelevinsonlaw.com 66 Anderson St, New Haven, CT, 06511-2538, United States

Officer

Name Role Residence address
Jesse Horsford Officer 2341 Whitney Ave, Hamden, CT, 06518-3539, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013187656 2025-03-22 - Annual Report Annual Report -
BF-0012308511 2024-04-21 - Annual Report Annual Report -
BF-0011512919 2023-11-14 - Annual Report Annual Report -
BF-0010506475 2022-03-14 - 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
0005060769 Active OFS 2022-04-12 2027-04-12 ORIG FIN STMT

Parties

Name 2696 Whitney LLC
Role Debtor
Name SIKORSKY FINANCIAL CREDIT UNION, INC.
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
Hamden 2696 WHITNEY AVE 2831/170/// 0.47 14773 Source Link
Appraisal Value $463,800
Land Use Description GROUP HOMES
Zone T3
Neighborhood W
Land Appraised Value $111,700

Parties

Name 2696 Whitney LLC
Sale Date 2022-04-12
Sale Price $180,000
Name 2696 WHITNEY AVE LLC
Sale Date 2022-04-12
Sale Price $180,000
Name SARACCO FERNANDO P REVOCABLE TRUST 1/2 %
Sale Date 2022-04-11
Name SARACCO FERNANDO P REVOCABLE TRUST 1/2 %
Sale Date 2018-11-08
Name SARACCO FERNANDO P REVOCABLE TRUST THE
Sale Date 2018-07-13
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