Entity Name: | 999 Howard Ave LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 19 Sep 2022 |
Business ALEI: | 2633156 |
Annual report due: | 31 Mar 2025 |
Business address: | 999 Howard Ave, Bridgeport, CT, 06605-1922, United States |
Mailing address: | 999 Howard Ave, Bridgeport, CT, United States, 06605-1922 |
ZIP code: | 06605 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | peter@taxtimenyc.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 |
---|---|
Nationwide Registered Agents Corp. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
OMIROS PANTELOGLOU | Officer | 75-53 179TH STREET, FRESH MEADOWS, NY, 11366, United States | 740 Brooks St, Bridgeport, CT, 06608, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011071604 | 2024-08-20 | - | Annual Report | Annual Report | - |
BF-0012214485 | 2024-08-20 | - | Annual Report | Annual Report | - |
BF-0012681330 | 2024-07-03 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0012667503 | 2024-06-17 | 2024-06-17 | Change of Agent | Agent Change | - |
BF-0011009721 | 2022-09-19 | - | 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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005100629 | Active | OFS | 2022-10-26 | 2027-10-26 | ORIG FIN STMT | |||||||||||||
|
Name | 999 Howard Ave LLC |
Role | Debtor |
Name | BRANCH LENDING 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 | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bridgeport | 997 HOWARD AV #999 | 26/1214/41// | 0.11 | 9544 | Source Link | |||||||||||||||||||||||||||||||||
|
Name | 999 Howard Ave LLC |
Sale Date | 2022-11-17 |
Sale Price | $290,000 |
Name | GARVEY PAUL M |
Sale Date | 1996-04-08 |
Sale Price | $97,500 |
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