Search icon

MARLAKE COMPANY LLC

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

Company Details

Entity Name: MARLAKE COMPANY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 13 Nov 1995
Business ALEI: 0525770
Annual report due: 31 Mar 2025
Business address: 1768 LITCHFIELD TURNPIKE, WOODBRIDGE, CT, 06525, United States
Mailing address: 1768 LITCHFIELD TURNPIKE C/O LEVEY MILLER MARETZ, WOODBRIDGE, CT, United States, 06525
ZIP code: 06525
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: arin@lmmre.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

Officer

Name Role Business address Residence address
MEL MANDELBAUM Officer - 188 E. 76TH STREET, APARTMENT 20B, NEW YORK, NY, 10021, United States
GENA ZELMAN COBRIN TRUSTEE Officer - 54 WEST BRANCH RD, WESTON, CT, 06883, United States
M ZELMAN LLC Officer 150 WOODBURY ROAD, WOODBURY, NY, 11797, United States -
STEPHEN MANDELBAUM Officer - 7 NORTH CALVERT STREET, APARTMENT 409, BALTIMORE, MD, 21202, United States
NEIL FRIEDMAN TRUSTEE Officer - 6859 TOWN HARBOUR BLVD, #1421, BOCA RATON, FL, 33433, United States

Agent

Name Role
LEVEY MILLER MARETZ, LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012292395 2024-01-22 - Annual Report Annual Report -
BF-0011257656 2023-01-23 - Annual Report Annual Report -
BF-0010392856 2022-03-04 - Annual Report Annual Report 2022
0007062923 2021-01-13 - Annual Report Annual Report 2021
0006761189 2020-02-19 - Annual Report Annual Report 2020
0006375429 2019-02-11 - Annual Report Annual Report 2019
0006021149 2018-01-22 - Annual Report Annual Report 2018
0005948537 2017-10-19 - Annual Report Annual Report 2017
0005690171 2016-11-09 - Annual Report Annual Report 2016
0005502472 2016-03-04 - Annual Report Annual Report 2015

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
West Haven 460 SAVIN AVE 27/50/// 4.35 6612 Source Link
Acct Number 00009216
Assessment Value $13,066,970
Appraisal Value $18,667,100
Land Use Description APARTMENTS MDL
Zone R5
Neighborhood C500
Land Assessed Value $2,940,000
Land Appraised Value $4,200,000

Parties

Name MARLAKE COMPANY LLC
Sale Date 1999-06-04
West Haven SAVIN AV 27/52/// 0.11 6614 Source Link
Acct Number 00009217
Assessment Value $70
Appraisal Value $100
Land Use Description UNBLD VAC
Zone R2
Land Assessed Value $70
Land Appraised Value $100

Parties

Name MARLAKE COMPANY LLC
Sale Date 1999-06-04
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