Search icon

OAKLAND HEIGHTS OWNER LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: OAKLAND HEIGHTS OWNER LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Aug 2022
Business ALEI: 2622016
Annual report due: 31 Mar 2026
Business address: 116 E 27th St, 11th Floor, New York, NY, 10016, United States
Mailing address: 116 E 27th St, 11th Floor, New York, NY, United States, 10016
Place of Formation: CONNECTICUT
E-Mail: annualreports@cscglobal.com
E-Mail: hello@camberpg.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
J8ZJSVUCAKU5 2025-02-07 116 E 27TH ST, 11TH FL, NEW YORK, NY, 10016, 8942, USA 116 E 27TH ST, 11TH FL, NEW YORK, NY, 10016, 8942, USA

Business Information

Congressional District 12
State/Country of Incorporation CT, USA
Activation Date 2024-02-12
Initial Registration Date 2023-03-16
Entity Start Date 2022-08-26
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 531311

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARK ABRAMOWICZ
Role DIRECTOR
Address 116 E 27TH ST, FL 11, NEW YORK, NY, 10016, 8942, USA
Government Business
Title PRIMARY POC
Name MARK ABRAMOWICZ
Role DIRECTOR
Address 116 E 27TH ST, FL 11, NEW YORK, NY, 10016, 8942, USA
Past Performance Information not Available

Officer

Name Role Business address
Camber Property Group LLC Officer 116 E 27th St, 11th Floor, New York, NY, 10016, United States
CAMBER PROPERTY GROUP LLC Officer 116 E 27th St, 11th Floor, New York, NY, 10016, United States

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013205128 2025-02-10 - Annual Report Annual Report -
BF-0012172232 2024-02-05 - Annual Report Annual Report -
BF-0011069096 2023-03-25 - Annual Report Annual Report -
BF-0010987456 2022-08-26 - Business Formation Certificate of Organization -
See something incorrect or outdated?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