Search icon

Aslan Capital LLC

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

Company Details

Entity Name: Aslan Capital LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 13 Nov 2024
Branch of: Aslan Capital LLC, RHODE ISLAND (Company Number 001720779)
Business ALEI: 3102228
Annual report due: 31 Mar 2026
Business address: 65 Jefferson Blvd, Warwick, RI, 02888-1051, United States
Mailing address: 65 Jefferson Blvd, Warwick, RI, United States, 02888-1051
Mailing jurisdiction address: 207 Waterman Avenue, 1st Floor, Providence, RI, 02906, United States
Place of Formation: RHODE ISLAND
E-Mail: jemurrayii@gmail.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
James Murray Officer 65 Jefferson Blvd, Warwick, RI, 02888-1051, United States 99 Sunset Ridge Dr, East Hartford, CT, 06118, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013074442 2025-03-02 - Annual Report Annual Report -
BF-0013053658 2024-11-13 - Business Registration Foreign Registration Statement -

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
Norwich 34 NORTH THIRD AVE 39/1/90// 0.38 745 Source Link
Acct Number 0007570001
Assessment Value $304,900
Appraisal Value $435,500
Land Use Description 4-Family
Zone MF
Neighborhood 0030
Land Assessed Value $40,300
Land Appraised Value $57,500

Parties

Name Aslan Capital LLC
Sale Date 2024-12-03
Sale Price $320,000
Name HARRIS WILLIAM I
Sale Date 2005-02-14
Name HARRIS WILLIAM I +
Sale Date 2003-05-30
Sale Price $190,000
Name DERICO SCOTT W + MICHELINA V
Sale Date 1996-12-31
See something incorrect or outdated?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