Search icon

145 Sisson Avenue LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: 145 Sisson Avenue LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 13 Jun 2023
Business ALEI: 2803480
Annual report due: 31 Mar 2025
Business address: 22 Morris St, Hartford, CT, 06114-4076, United States
Mailing address: PO Box 8176 PMB 81426, Greenwich, CT, United States, 06836
ZIP code: 06114
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: management@constitutionmgmt.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
Joseph Motta Agent 91 S Main St, Office, Wallingford, CT, 06492-4232, United States 91 S Main St, Office, Wallingford, CT, 06492-4232, United States +1 203-489-0229 joe@constitutionmgmt.com 91 S Main St, Office, Wallingford, CT, 06492-4232, United States

Officer

Name Role Business address Residence address
Kyle O'Hehir Officer 91 S Main St, Office, Wallingford, CT, 06492-4232, United States 91 S Main St, Office, Wallingford, CT, 06492-4232, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012436729 2024-04-29 - Annual Report Annual Report -
BF-0012496219 2023-12-15 2023-12-15 Interim Notice Interim Notice -
BF-0011846904 2023-06-13 - 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
0005251225 Active OFS 2024-11-19 2029-03-01 AMENDMENT

Parties

Name 145 Sisson Avenue LLC
Role Debtor
Name WHITE OAK ASSETS LLC
Role Secured Party
0005213525 Active JUDGMENT - PERS 2024-05-08 2029-05-08 JUDGMENT LIEN

Parties

Name Puretz Aron
Role Debtor
Name 145 Sisson Avenue LLC
Role Secured Party
0005194581 Active OFS 2024-03-01 2029-03-01 ORIG FIN STMT

Parties

Name 145 Sisson Avenue LLC
Role Debtor
Name WHITE OAK ASSETS LLC
Role Secured Party

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
2300903 Negotiable Instruments 2023-07-06 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 512000
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 3
Filing Date 2023-07-06
Termination Date 2024-04-26
Section 1332
Sub Section BC
Status Terminated

Parties

Name 145 Sisson Avenue LLC
Role Plaintiff
Name PURETZ,
Role Defendant
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