Search icon

Elam Court Holdings LLC

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

Company Details

Entity Name: Elam Court Holdings LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Aug 2024
Business ALEI: 3054589
Annual report due: 31 Mar 2026
Business address: 1268 Old Colony Rd, Wallingford, CT, 06492, United States
Mailing address: 1268 Old Colony Rd, Wallingford, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: raeesa@vcorpservices.com
E-Mail: joe@lypct.net

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
VCORP AGENT SERVICES, INC. Agent

Officer

Name Role Business address Residence address
Yoseph Katz Officer 1268 Old Colony Rd, Wallingford, CT, 06492, United States 33 Dixwell Ave, Unit 317, New Haven, CT, 06511-3403, United States
Aron Grossman Officer 8 Yale Drive, Unit 102, Monsey, NY, 10952, United States 1268 Old Colony Road,, Wallingford, CT, 06492, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012885336 2025-03-06 - Annual Report Annual Report -
BF-0013245559 2024-11-27 - Mass Agent Change � Address Agent Address Change -
BF-0012780766 2024-10-01 2024-10-01 Change of Business Address Business Address Change -
BF-0012780491 2024-10-01 2024-10-01 Interim Notice Interim Notice -
BF-0012732556 2024-08-16 - 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
0005248971 Active OFS 2024-11-06 2029-11-06 ORIG FIN STMT

Parties

Name Elam Court Holdings LLC
Role Debtor
Name FEDERAL HOME LOAN MORTGAGE CORPORATION
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
New Britain 27 ELAM ST D3C/103/// 0.22 566 Source Link
Acct Number 34000027
Assessment Value $454,860
Appraisal Value $649,800
Land Use Description Apartment MDL-94
Zone S2
Neighborhood 101
Land Assessed Value $126,000
Land Appraised Value $180,000

Parties

Name Elam Court Holdings LLC
Sale Date 2024-11-06
Sale Price $4,800,000
Name ELAM GARDENS LLC
Sale Date 2013-06-25
Name ELAM GARDENS LLC
Sale Date 2012-10-03
Name NORTH POINT MANAGEMENT, LLC
Sale Date 2012-09-10
Name AFNAN, LLC
Sale Date 2008-02-15
Sale Price $2,350,000
Name ELAM STREET ASSOCIATES, LLC
Sale Date 2004-09-23
Name SOVEREIGN WORLD RESOURCES, LLC
Sale Date 1998-08-03
Sale Price $850,000
Name FIFTEEN-FORTY FIVE ELAM
Sale Date 1995-06-22
Name FIFTEEN-FORTY FIVE ELAM STREET
Sale Date 1993-04-22
Name FIFTEEN-FORTY FIVE ELAM
Sale Date 1992-12-29
Name F P INC
Sale Date 1992-12-29
Name FLEET BANK N A
Sale Date 1991-10-24
Name THE CONECTICUT BANK + TRUST
Sale Date 1991-03-20
Name P + R REALTY ASSOCIATES
Sale Date 1987-09-18
New Britain 21 ELAM ST D3C/102/// 0.24 565 Source Link
Acct Number 34000021
Assessment Value $454,860
Appraisal Value $649,800
Land Use Description Apartment MDL-94
Zone S2
Neighborhood 101
Land Assessed Value $126,000
Land Appraised Value $180,000

Parties

Name Elam Court Holdings LLC
Sale Date 2024-11-06
Sale Price $4,800,000
Name ELAM GARDENS LLC
Sale Date 2013-06-25
Name ELAM GARDENS LLC
Sale Date 2012-10-03
Name NORTH POINT MANAGEMENT, LLC
Sale Date 2012-09-10
Name AFNAN, LLC
Sale Date 2008-02-15
Sale Price $2,350,000
Name ELAM STREET ASSOCIATES, LLC
Sale Date 2004-09-23
Name SOVEREIGN WORLD RESOURCES, LLC
Sale Date 1998-08-03
Sale Price $850,000
Name FIFTEEN-FORTY FIVE ELAM
Sale Date 1995-06-22
Name FIFTEEN-FORTY FIVE ELAM STREET
Sale Date 1993-04-22
Name FIFTEEN-FORTY FIVE ELAM
Sale Date 1992-12-29
Name F P INC
Sale Date 1992-12-29
Name FLEET BANK N A
Sale Date 1991-10-24
Name THE CONNECTICUT BANK + TRUST
Sale Date 1991-03-20
Name P + R REALTY ASSOCIATES
Sale Date 1987-09-18
New Britain 39 ELAM ST D4B/35/// 0.22 568 Source Link
Acct Number 34000039
Assessment Value $454,860
Appraisal Value $649,800
Land Use Description Apartment MDL-94
Zone S2
Neighborhood 101
Land Assessed Value $126,000
Land Appraised Value $180,000

Parties

Name Elam Court Holdings LLC
Sale Date 2024-11-06
Sale Price $4,800,000
Name ELAM GARDENS LLC
Sale Date 2013-06-25
Name ELAM GARDENS LLC
Sale Date 2012-10-03
Name NORTH POINT MANAGEMENT, LLC
Sale Date 2012-09-10
Name AFNAN, LLC
Sale Date 2008-02-15
Sale Price $2,350,000
Name ELAM STREET ASSOCIATES, LLC
Sale Date 2004-09-23
Name SOVEREIGN WORLD RESOURCES, LLC
Sale Date 1998-08-03
Sale Price $850,000
Name FIFTEEN-FORTY FIVE ELAM
Sale Date 1995-06-22
Name FIFTEEN-FORTY FIVE ELAM STREET
Sale Date 1993-04-22
Name FIFTEEN-FORTY FIVE ELAM
Sale Date 1992-12-29
Name F P INC
Sale Date 1992-12-29
Name FLEET BANK N A
Sale Date 1991-10-24
Name THE CONNECTICUT BANK + TRUST
Sale Date 1991-03-20
Name P + R REALTY ASSOCIATES
Sale Date 1987-09-18
New Britain 15 ELAM ST D3C/101/// 0.22 564 Source Link
Acct Number 34000015
Assessment Value $436,170
Appraisal Value $623,100
Land Use Description Apartment MDL-94
Zone S2
Neighborhood 101
Land Assessed Value $126,000
Land Appraised Value $180,000

Parties

Name Elam Court Holdings LLC
Sale Date 2024-11-06
Sale Price $4,800,000
Name ELAM GARDENS LLC
Sale Date 2013-06-25
Name ELAM GARDENS LLC
Sale Date 2012-10-03
Name NORTH POINT MANAGEMENT, LLC
Sale Date 2012-09-10
Name AFNAN, LLC
Sale Date 2008-02-15
Sale Price $2,350,000
Name ELAM STREET ASSOCIATES, LLC
Sale Date 2004-09-23
Name SOVEREIGN WORLD RESOURCES, LLC
Sale Date 1998-08-03
Sale Price $850,000
Name FIFTEEN-FORTY FIVE ELAM ST LLC
Sale Date 1995-06-22
Name FIFTEEN-FORTY FIVE ELAM ST
Sale Date 1993-04-22
Name FIFTEEN-FORTY FIVE ELAM ST
Sale Date 1992-12-29
Name F P INC
Sale Date 1992-12-29
Name FLEET BANK N A
Sale Date 1991-10-24
Name CONNECTICUT BANK + TRUST
Sale Date 1991-03-20
New Britain 45 ELAM ST D4B/34/// 0.22 569 Source Link
Acct Number 34000045
Assessment Value $454,860
Appraisal Value $649,800
Land Use Description Apartment MDL-94
Zone S2
Neighborhood 101
Land Assessed Value $126,000
Land Appraised Value $180,000

Parties

Name Elam Court Holdings LLC
Sale Date 2024-11-06
Sale Price $4,800,000
Name ELAM GARDENS LLC
Sale Date 2013-06-25
Name ELAM GARDENS LLC
Sale Date 2012-10-03
Name NORTH POINT MANAGEMENT, LLC
Sale Date 2012-09-10
Name AFNAN, LLC
Sale Date 2008-02-15
Sale Price $2,350,000
Name ELAM STREET ASSOCIATES, LLC
Sale Date 2004-09-23
Name SOVEREIGN WORLD RESOURCES, LLC
Sale Date 1998-08-03
Sale Price $850,000
Name FIFTEEN-FORTY FIVE ELAM ST LLC
Sale Date 1995-06-22
Name FIFTEEN-FORTY FIVE ELAM ST
Sale Date 1993-04-22
Name FIFTEEN-FORTY FIVE ELAM ST
Sale Date 1992-12-29
Name F P INC
Sale Date 1992-12-29
Name FLEET BANK N A
Sale Date 1991-10-24
Name CONNECTICUT BANK + TRUST
Sale Date 1991-03-20
Name P + R REALTY ASSOCIATES
Sale Date 1987-09-18
New Britain 33 ELAM ST D3C/104/// 0.22 567 Source Link
Acct Number 34000033
Assessment Value $348,950
Appraisal Value $498,500
Land Use Description Apartment MDL-94
Zone S2
Neighborhood 101
Land Assessed Value $100,800
Land Appraised Value $144,000

Parties

Name Elam Court Holdings LLC
Sale Date 2024-11-06
Sale Price $4,800,000
Name ELAM GARDENS LLC
Sale Date 2013-06-25
Name ELAM GARDENS LLC
Sale Date 2012-10-03
Name NORTH POINT MANAGEMENT, LLC
Sale Date 2012-09-10
Name AFNAN, LLC
Sale Date 2008-02-15
Sale Price $2,350,000
Name ELAM STREET ASSOCIATES, LLC
Sale Date 2004-09-23
Name SOVEREIGN WORLD RESOURCES, LLC
Sale Date 1998-08-03
Sale Price $850,000
Name FIFTEEN-FORTY FIVE ELAM
Sale Date 1995-06-22
Name FIFTEEN-FORTY FIVE ELAM STREET
Sale Date 1993-04-22
Name FIFTEEN-FORTY FIVE ELAM
Sale Date 1992-12-29
Name F P INC
Sale Date 1992-12-29
Name FLEET BANK N A
Sale Date 1991-10-24
Name THE CONNECTICUT BANK + TRUST
Sale Date 1991-03-20
Name P + R REALTY ASSOCIATES
Sale Date 1987-09-18
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