Search icon

acquisitions ct llc

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: acquisitions ct llc
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 Nov 2023
Business ALEI: 2891927
Annual report due: 31 Mar 2025
Business address: 9330 219th St, Queens Village, NY, 11428-1853, United States
Mailing address: 9330 219th St, Queens Village, NY, United States, 11428-1853
Place of Formation: CONNECTICUT
E-Mail: shahabkhan1@yahoo.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
Shahabudeen Khan Officer 9330 219th St, Queens Village, NY, 11428-1853, United States 9330 219th St, Queens Village, NY, 11428-1853, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Benjamin Potok Agent 747 Farmington Ave., Ste 9, New Britain, CT, 06053, United States 747 Farmington Ave., Ste 9, New Britain, CT, 06053, United States +1 203-645-5555 ben@potoklaw.com 747 Farmington Ave, Ste 9, New Britain, CT, 06053, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012452666 2024-06-07 - Annual Report Annual Report -
BF-0012441369 2023-11-20 2023-11-20 Interim Notice Interim Notice -
BF-0012358706 2023-11-16 - 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
0005265133 Active OFS 2025-01-27 2029-06-19 AMENDMENT

Parties

Name acquisitions ct llc
Role Debtor
Name Loan Funder LLC, Series 78521
Role Secured Party
0005223634 Active OFS 2024-06-19 2029-06-19 ORIG FIN STMT

Parties

Name acquisitions ct llc
Role Debtor
Name Loan Funder LLC, Series 78521
Role Secured Party

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
Fairfield 252 BRION DRIVE 7/216/// - 304 Source Link
Acct Number 01652
Assessment Value $310,310
Appraisal Value $443,300
Land Use Description Single Fam Residential
Zone A
Neighborhood 0087
Land Assessed Value $191,030
Land Appraised Value $272,900

Parties

Name CAMPBELL FALASHA
Sale Date 2024-11-13
Sale Price $725,000
Name acquisitions ct llc
Sale Date 2023-12-11
Sale Price $470,000
Name BORGES RICHARD J
Sale Date 2023-12-11
Name BORGES RICHARD J & BARBARA P
Sale Date 1975-06-27
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