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 |
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 | Business address | Mailing address | Phone | 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 |
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 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 | - |
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 | |||||||||||||
|
Name | 145 Sisson Avenue LLC |
Role | Debtor |
Name | WHITE OAK ASSETS LLC |
Role | Secured Party |
Parties
Name | Puretz Aron |
Role | Debtor |
Name | 145 Sisson Avenue LLC |
Role | Secured Party |
Parties
Name | 145 Sisson Avenue LLC |
Role | Debtor |
Name | WHITE OAK ASSETS LLC |
Role | Secured Party |
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 | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | 145 Sisson Avenue LLC |
Role | Plaintiff |
Name | PURETZ, |
Role | Defendant |
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