Search icon

Alsip Binstock LLC

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

Company Details

Entity Name: Alsip Binstock LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Feb 2023
Business ALEI: 2733061
Annual report due: 31 Mar 2026
Business address: 40 Halls Ln, Kent, CT, 06757-1223, United States
Mailing address: 40 Halls Ln, Kent, CT, United States, 06757-1223
ZIP code: 06757
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: dbinst@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Daniel Binstock Agent 40 Halls Ln, Kent, CT, 06757-1223, United States 40 Halls Ln, Kent, CT, 06757-1223, United States +1 301-455-8158 dbinst@gmail.com 40 Halls Ln, Kent, CT, 06757-1223, United States

Officer

Name Role Business address Phone E-Mail Residence address
Daniel Binstock Officer 40 Halls Ln, Kent, CT, 06757-1223, United States +1 301-455-8158 dbinst@gmail.com 40 Halls Ln, Kent, CT, 06757-1223, United States
Clea Alsip Officer 40 Halls Ln, Kent, CT, 06757-1223, United States - - 40 Halls Ln, Kent, CT, 06757-1223, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012810043 2025-03-26 - Annual Report Annual Report -
BF-0012355773 2024-02-08 - Annual Report Annual Report -
BF-0011715224 2023-02-27 - 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
Southbury 795 HERITAGE VILLAGE #B HRTGVIL///795B/CU - 8147 Source Link
Acct Number 00706100
Assessment Value $225,930
Appraisal Value $322,760
Land Use Description Condo
Neighborhood 001

Parties

Name Alsip Binstock LLC
Sale Date 2024-01-31
Sale Price $390,000
Name KUDEJ DANIEL J & WENDY (JT,SV)
Sale Date 2023-07-03
Sale Price $260,000
Name STAMM MORTON H EST
Sale Date 2023-07-03
Name MOSHIER IRA J
Sale Date 2005-05-16
Name STAMM MORTON H
Sale Date 2005-05-16
Sale Price $235,000
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