Search icon

32 Alstrum LLC

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

Company Details

Entity Name: 32 Alstrum LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Jan 2024
Business ALEI: 2926454
Annual report due: 31 Mar 2026
Business address: 315 FRONT ST, NEW HAVEN, CT, 06513, United States
Mailing address: 315 FRONT ST, 13, NEW HAVEN, CT, United States, 06513
ZIP code: 06513
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mbofficec@gmail.com
E-Mail: mangami770@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
Registered Agents Inc Agent

Officer

Name Role Residence address
Jordan Schiller Officer 48 Greens Rd, Hollywood, FL, 33021, United States
Ariel Mangami Officer 523 Brooklyn Ave, Apt 1A, Brooklyn, NY, 11225, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012854553 2025-03-28 - Annual Report Annual Report -
BF-0012528474 2024-01-15 - 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
Hamden 32 ALSTRUM ST 2125/336/// 0.25 898 Source Link
Appraisal Value $260,300
Land Use Description Multi Hses
Zone R5
Neighborhood 50
Land Appraised Value $68,400

Parties

Name 32 Alstrum LLC
Sale Date 2024-03-14
Sale Price $260,000
Name BAILEY SHERRY J
Sale Date 2016-02-08
Sale Price $63,000
Name COOKE DEBORAH L
Sale Date 2003-05-01
Sale Price $120,000
Name SEEGER KEVIN & SUSAN A
Sale Date 1999-07-22
Sale Price $125,000
Name SPAK PAUL & DEBORAH
Sale Date 1999-01-12
See something incorrect or outdated?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