Search icon

145 Hamilton LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: 145 Hamilton LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 Sep 2022
Business ALEI: 2633140
Annual report due: 31 Mar 2025
Business address: 10 Bond Street, Great Neck, NY, 11021, United States
Mailing address: 10 Bond Street, Suite 257, Great Neck, NY, United States, 11021
Place of Formation: CONNECTICUT
E-Mail: julio@greyhillgroup.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

Agent

Name Role
Nationwide Registered Agents Corp. Agent

Officer

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

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012667500 2024-06-17 2024-06-17 Change of Agent Agent Change -
BF-0012214183 2024-03-07 - Annual Report Annual Report -
BF-0011071696 2023-03-31 - Annual Report Annual Report -
BF-0011009709 2022-09-19 - 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
0005269392 Active OFS 2025-02-14 2030-02-14 ORIG FIN STMT

Parties

Name 145 Hamilton LLC
Role Debtor
Name THE FIRST BANK OF GREENWICH
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
New Haven 150 WALLACE ST 201/0571/00300// 1.13 10594 Source Link
Acct Number 201 0571 00300
Assessment Value $729,960
Appraisal Value $1,042,800
Land Use Description IND WHSES MDL-96
Zone IL
Neighborhood IND5
Land Assessed Value $129,920
Land Appraised Value $185,600

Parties

Name 145 Hamilton LLC
Sale Date 2023-03-29
Sale Price $700,000
Name PALMIERI PATRICK T SR
Sale Date 2019-07-15
Name 135 BRISTOL STREET, LLC
Sale Date 2014-03-18
Name PALMIERI PATRICK T
Sale Date 1993-04-02
Sale Price $330,000
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