Search icon

Yogi 383 Real Estate LLC

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

Company Details

Entity Name: Yogi 383 Real Estate LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 26 Aug 2024
Business ALEI: 3059311
Annual report due: 31 Mar 2025
Business address: 320 Boston Post Rd, Guilford, CT, 06437-2958, United States
Mailing address: 320 Boston Post Rd, Guilford, CT, United States, 06437-2958
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: yogipatel123@gmail.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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 Business address Mailing address Phone E-Mail Residence address
Jeffrey Sachs Agent 2750 Whitney Ave, Hamden, CT, 06518-2504, United States 2750 Whitney Ave, Hamden, CT, 06518-2504, United States +1 203-645-1589 lawsachs.js@gmail.com 550 Forest Rd, Orange, CT, 06477-2927, United States

Officer

Name Role Business address Residence address
Yogesh Patel Officer 320 Boston Post Rd, Guilford, CT, 06437-2958, United States 1077 Rolling Point Ct, Virginia Beach, VA, 23456-6371, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012744342 2024-08-26 - 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
0005258606 Active OFS 2024-12-20 2029-12-20 ORIG FIN STMT

Parties

Name SPRING BANK
Role Secured Party
Name Yogi 383 Real Estate 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
New Haven 383 FORBES AV 068/0955/00200// 0.16 2928 Source Link
Acct Number 068 0955 00200
Assessment Value $388,150
Appraisal Value $554,500
Land Use Description MIX USE R MDL-94
Zone BA
Neighborhood IND5
Land Assessed Value $68,110
Land Appraised Value $97,300

Parties

Name Yogi 383 Real Estate LLC
Sale Date 2024-12-23
Sale Price $1,100,000
Name FUCCI RAYMOND M & FRANCINE A
Sale Date 2002-04-24
Sale Price $235,000
Name FUCCI DONALD J
Sale Date 1987-04-29
Sale Price $185,000
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