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 |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Residence address |
---|---|---|
Jesse Horsford | Officer | 2341 Whitney Ave, Hamden, CT, 06518-3539, United States |
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 | - |
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 | |||||||||||||
|
Name | 2696 Whitney LLC |
Role | Debtor |
Name | SIKORSKY FINANCIAL CREDIT UNION, INC. |
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 | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hamden | 2696 WHITNEY AVE | 2831/170/// | 0.47 | 14773 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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