Search icon

1295-1297 Blue Hills Ave LLC

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

Company Details

Entity Name: 1295-1297 Blue Hills Ave LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 May 2024
Business ALEI: 3002561
Annual report due: 31 Mar 2025
Business address: 71 W Dudley Town Rd, Bloomfield, CT, 06002-5308, United States
Mailing address: 71 W Dudley Town Rd, Bloomfield, CT, United States, 06002-5308
ZIP code: 06002
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: kanderson@evergreeninvestors.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Officer

Name Role Business address Residence address
Ricardo Anderson Officer 71 W Dudley Town Rd, Bloomfield, CT, 06002-5308, United States 71 W Dudley Town Rd, Bloomfield, CT, 06002-5308, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012631766 2024-05-07 - 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
0005248071 Active OFS 2024-10-31 2029-08-28 AMENDMENT

Parties

Name OXFORD HOME CARE, LLC
Role Debtor
Name 1295-1297 Blue Hills Ave LLC
Role Debtor
Name Celtic Bank Corporation
Role Secured Party
0005235843 Active OFS 2024-08-28 2029-08-28 ORIG FIN STMT

Parties

Name OXFORD HOME CARE, LLC
Role Debtor
Name Celtic Bank Corporation
Role Secured Party
Name 1295-1297 Blue Hills Ave LLC
Role Debtor
0005235856 Active OFS 2024-08-28 2029-08-28 ORIG FIN STMT

Parties

Name OXFORD HOME CARE, LLC
Role Debtor
Name Celtic Bank Corporation
Role Secured Party
Name 1295-1297 Blue Hills Ave LLC
Role Debtor

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
Bloomfield 1295 BLUE HILLS AVE K11//76// 1.96 2566 Source Link
Acct Number R02621
Assessment Value $552,930
Appraisal Value $789,900
Land Use Description Commercial
Zone I-2
Neighborhood C4
Land Appraised Value $273,300

Parties

Name 1295-1297 Blue Hills Ave LLC
Sale Date 2024-09-03
Sale Price $750,000
Name GFP REALTY, LLC
Sale Date 1900-01-01
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