Entity Name: | DIGSBY, TAYLOR & HOBBES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 18 Dec 1998 |
Business ALEI: | 0609115 |
Annual report due: | 31 Mar 2026 |
Business address: | 410 Ella Grasso Blvd, New Haven, CT, 06519-1804, United States |
Mailing address: | PO Box 7084, NEW HAVEN, CT, United States, 06519 |
ZIP code: | 06519 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | ops@aaronsupreme.com |
NAICS
531190 Lessors of Other Real Estate PropertyThis industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
EMILY RESNIK CONN | Agent | 270 AMITY RD #219, WOODBRIDGE, CT, 06525, United States | 270 AMITY RD #219, WOODBRIDGE, CT, 06525, United States | +1 203-624-9915 | OPS@AARONSUPREME.COM | 14 CASSWAY ROAD, WOODBRIDGE, CT, 06525, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
BENNETT LEBOV | Officer | - | 410 ELLA GRASSO BLVD, NEW HAVEN, CT, 06519, United States |
RICHARD LEBOV | Officer | 410 ELLA GRASSO BLVD, NEW HAVEN, CT, 06519, United States | 410 ELLA GRASSO BLVD, NEW HAVEN, CT, 06519, United States |
PHILIP LEBOV | Officer | - | 43 FOX HILL ROAD, WOODBRIDGE, CT, 06525, United States |
GEORGE LEBOV | Officer | - | 146 VALLET RD., NORTH BRANFORD, CT, 06471, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012937380 | 2025-03-31 | - | Annual Report | Annual Report | - |
BF-0012351166 | 2024-02-01 | - | Annual Report | Annual Report | - |
BF-0011155629 | 2023-06-02 | - | Annual Report | Annual Report | - |
BF-0010284191 | 2022-11-26 | - | Annual Report | Annual Report | 2022 |
0007170388 | 2021-02-17 | - | Annual Report | Annual Report | 2021 |
0007017772 | 2020-11-13 | - | Annual Report | Annual Report | 2020 |
0006388850 | 2019-02-18 | - | Annual Report | Annual Report | 2019 |
0006065010 | 2018-02-09 | - | Annual Report | Annual Report | 2018 |
0006064992 | 2018-02-09 | - | Annual Report | Annual Report | 2017 |
0005741069 | 2017-01-16 | - | Annual Report | Annual Report | 2016 |
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 | ELLA T GRASSO BLVD | 306/0068/01702// | 0.41 | 19759 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DIGSBY, TAYLOR & HOBBES, LLC |
Sale Date | 1999-01-22 |
Acct Number | 306 0068 01600 |
Assessment Value | $240,940 |
Appraisal Value | $344,200 |
Land Use Description | IND OFFICE MDL-94 |
Zone | IL |
Neighborhood | EGB1 |
Land Assessed Value | $147,840 |
Land Appraised Value | $211,200 |
Parties
Name | DIGSBY, TAYLOR & HOBBES, LLC |
Sale Date | 1999-01-22 |
Sale Price | $175,000 |
Name | DAVIS SARAH |
Sale Date | 1999-01-22 |
Sale Price | $100,000 |
Name | The Unknown LLC |
Sale Date | 1989-12-08 |
Acct Number | 306 0068 01700 |
Assessment Value | $293,580 |
Appraisal Value | $419,400 |
Land Use Description | IND SHP/GR MDL-95 |
Zone | IL |
Neighborhood | EGB1 |
Land Assessed Value | $157,290 |
Land Appraised Value | $224,700 |
Parties
Name | SOUTHWICK NOTCH, LLC |
Sale Date | 2015-04-01 |
Sale Price | $260,000 |
Name | DAVIS GEORGE |
Sale Date | 2015-04-01 |
Name | DIGSBY, TAYLOR & HOBBES, LLC |
Sale Date | 1999-01-22 |
Name | DAVIS SARAH |
Sale Date | 1999-01-22 |
Name | DAVIS DARRYL + MARY LOU |
Sale Date | 1997-12-05 |
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