Search icon

EZ4INVESTMENT LLC

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

Company Details

Entity Name: EZ4INVESTMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Jan 2023
Business ALEI: 2709874
Annual report due: 31 Mar 2026
Business address: 150 Glenwood Rd, Clinton, CT, 06413-1421, United States
Mailing address: 150 Glenwood Rd, Clinton, CT, United States, 06413-1421
ZIP code: 06413
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: ez4investment@gmail.com
E-Mail: rewithcourt@gmail.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

Officer

Name Role Business address Residence address
Amru Abo Alaial Officer 150 Glenwood Rd, Clinton, CT, 06413-1421, United States 1826 Boston Post Rd, 2, Westbrook, CT, 06498-2181, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Courtney Ciscato Agent 150 Glenwood Rd, Clinton, CT, 06413-1421, United States 150 Glenwood Rd, Clinton, CT, 06413-1421, United States +1 860-304-7071 rewithcourt@gmail.com 1826 Boston Post Rd, 2, Westbrook, CT, 06498-2181, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013222387 2025-03-25 - Annual Report Annual Report -
BF-0012783917 2024-10-03 2024-10-03 Change of Business Address Business Address Change -
BF-0012062059 2024-02-08 - Annual Report Annual Report -
BF-0011681981 2023-01-28 - Business Formation Certificate of Organization -

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 London 14 CONNECTICUT AVE E13/133/25// 0.17 5110 Source Link
Acct Number 5110
Assessment Value $133,400
Appraisal Value $190,700
Land Use Description Two Family
Zone R-3
Neighborhood 405
Land Assessed Value $33,300
Land Appraised Value $47,600

Parties

Name Ez4rentals LLC
Sale Date 2024-07-22
Name EZ4INVESTMENT LLC
Sale Date 2024-01-08
Sale Price $170,000
Name LAGRONE HENRY EST OF
Sale Date 2023-04-06
Name LAGRONE HENRY
Sale Date 1984-11-05
New Britain 97 AUSTIN ST B9A/71/// 0.12 2502 Source Link
Acct Number 02600097
Assessment Value $138,600
Appraisal Value $198,000
Land Use Description Two Family
Zone T
Neighborhood 107
Land Assessed Value $40,250
Land Appraised Value $57,500

Parties

Name MEJIA JOSE PAULINO
Sale Date 2024-07-15
Sale Price $270,000
Name EZ4INVESTMENT LLC
Sale Date 2024-02-26
Sale Price $190,000
Name CASCADE FUNDING MORTGAGE TRUST HB9
Sale Date 2023-10-27
Name MORTGAGE ASSETS MANAGEMENT LLC
Sale Date 2023-06-05
Sale Price $191,800
Name ANDERSON ESTHER ELEANOR EST
Sale Date 2021-07-12
Name ANDERSON ESTHER ELEANOR
Sale Date 2013-01-04
Name ANDERSON ESTHER ELEANOR
Sale Date 2012-10-13
Name ANDERSON BERNT R +
Sale Date 1968-10-02
Name ELEANOR SPITZEL
Sale Date 1942-06-30
Name PHILIP TAMRAZ
Sale Date 1900-01-01
Name HENRY J FOIREN
Sale Date 1900-01-01
Name A GEORGES + P P TAMRAZ
Sale Date 1900-01-01
Clinton 150 GLENWOOD RD 52/46/198// 0.72 3034 Source Link
Acct Number B0058300
Assessment Value $160,030
Appraisal Value $228,557
Land Use Description Single Fam MDL-01
Zone R-20
Neighborhood 0050
Land Assessed Value $56,330
Land Appraised Value $80,457

Parties

Name ABO ALAIAL AMRU
Sale Date 2024-07-09
Name EZ4INVESTMENT LLC
Sale Date 2023-12-04
Sale Price $250,000
Name SECRETARY OF VETERANS AFFAIRS
Sale Date 2023-05-11
Name PENNYMAC LOAN SERVICES, LLC
Sale Date 2023-02-01
Name MATHEWS SCOTT
Sale Date 2019-02-25
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