Search icon

NFD Holdings LLC

Date of last update: 31 Mar 2025. Data updated weekly.

Company Details

Entity Name: NFD Holdings LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Oct 2024
Business ALEI: 3081286
Annual report due: 31 Mar 2026
Business address: 8 the Grn, Dover, DE, 19901-3618, United States
Mailing address: 8 the Grn, Suite E, Dover, DE, United States, 19901-3618
Place of Formation: CONNECTICUT
E-Mail: okradholdingsllc@gmail.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role
HENRY MENSAH CPA LLC Agent

Officer

Name Role Business address
Okrad Holdings LLC Officer 8 the Grn, Suite E, Dover, DE, 19901-3618, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012892627 2025-03-05 - Annual Report Annual Report -
BF-0012783575 2024-10-03 - Business Formation Certificate of Organization -

Property Records Card

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 Unique Id Size url
Plainville 267 N WASHINGTON ST R04629 0.2000 Source Link
Property Use Residential
Primary Use Residential
Zone R-10
Appraised Value 165,700
Assessed Value 115,990

Parties

Name KSD HOLDINGS LLC
Sale Date 2020-12-16
Sale Price $0
Name NFD Holdings LLC
Sale Date 2024-10-28
Sale Price $0
Name DARKO KWAME
Sale Date 2021-04-06
Sale Price $0
Name MANAFORT MICHELLE
Sale Date 2005-07-26
Sale Price $0
Name AXIS REALTY A CONNECTICUT
Sale Date 1994-04-04
Sale Price $0
Name WELLS FARGO CREDIT CORPORATION
Sale Date 1993-10-27
Sale Price $0
Name PELLETIER ARLENE M & ROGER J
Sale Date 1988-04-14
Sale Price $0
Name NOVOASKY ARLENE M
Sale Date 1978-08-23
Sale Price $0
See something incorrect or outdated? Let us know

Sources: 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