Search icon

40 Wellington LLC

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

Company Details

Entity Name: 40 Wellington LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 01 Nov 2024
Business ALEI: 3095974
Annual report due: 31 Mar 2025
Business address: 419 Whalley Ave Siute #200, New Haven, CT, 06511, United States
Mailing address: 419 Whalley Ave Siute #200, 200, New Haven, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: avim770@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 Business address Mailing address Phone E-Mail Residence address
ABRAHAM MEER Agent 419 Whalley Ave Siute #200, 200, New Haven, CT, 06511, United States 419 Whalley Ave Siute #200, 200, New Haven, CT, 06511, United States +1 203-706-3057 avim770@gmail.com 419 Whalley Ave, 200, New Haven, CT, 06511-3019, United States

Officer

Name Role Business address Phone E-Mail Residence address
Baruch Meer Officer - - - 3180 N 35th St, Hollywood, FL, 33021-2630, United States
ABRAHAM MEER Officer 419 Whalley Ave Siute #200, 200, New Haven, CT, 06511, United States +1 203-706-3057 avim770@gmail.com 419 Whalley Ave, 200, New Haven, CT, 06511-3019, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013292112 2025-01-14 2025-01-14 Interim Notice Interim Notice -
BF-0012808080 2024-11-01 - 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
0005265138 Active OFS 2025-01-28 2030-01-28 ORIG FIN STMT

Parties

Name 40 Wellington LLC
Role Debtor
Name Loan Funder LLC, Series 94013
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 Haven 40 WELLINGTON RD 355/1155/00400// 0.15 23279 Source Link
Acct Number 355 1155 00400
Assessment Value $176,260
Appraisal Value $251,800
Land Use Description Single Family
Zone RS2
Neighborhood 1700
Land Assessed Value $45,010
Land Appraised Value $64,300

Parties

Name 40 Wellington LLC
Sale Date 2025-01-27
Sale Price $315,000
Name ERKERD IVORY A EST
Sale Date 2022-06-16
Name ERKERD IVORY
Sale Date 1993-02-11
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