Entity Name: | NEW ENGLAND HOME BUYERS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 12 Jan 1999 |
Business ALEI: | 0611137 |
Annual report due: | 31 Mar 2026 |
Business address: | 3074 WHITNEY AVENUE BLD 2, HAMDEN, CT, 06518, United States |
Mailing address: | P.O. BOX 185527, HAMDEN, CT, United States, 06518 |
ZIP code: | 06518 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | kasdevelop@aol.com |
NAICS
531120 Lessors of Nonresidential Buildings (except Miniwarehouses)This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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
Name | Role | Business address | Residence address |
---|---|---|---|
PAUL KAPLAN | Officer | 3074 WHITNEY AVENUE BLD# 2, HAMDEN, CT, 06518, United States | 32 WINDSOR ROAD EAST, NORTH HAVEN, CT, 06473, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
GABRIEL H. CUSANELLI ESQ. | Agent | 66 ANDERSON STREET, NEW HAVEN, CT, 06511, United States | 66 ANDERSON STREET, NEW HAVEN, CT, 06511, United States | +1 203-507-4597 | KASDEVELOP@AOL.COM | 98 JASMINE CIRCLE, MILFORD, CT, 06461, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | HOUSE PEDDLERS, LLC | NEW ENGLAND HOME BUYERS LLC | 2003-10-16 |
Name change | THREE FORTY TWO YALE AVENUE, L.L.C. | HOUSE PEDDLERS, LLC | 2001-09-05 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012937706 | 2025-03-05 | - | Annual Report | Annual Report | - |
BF-0012268537 | 2024-03-06 | - | Annual Report | Annual Report | - |
BF-0011155656 | 2023-01-25 | - | Annual Report | Annual Report | - |
BF-0010284214 | 2022-03-21 | - | Annual Report | Annual Report | 2022 |
0007184205 | 2021-02-23 | - | Annual Report | Annual Report | 2021 |
0006803472 | 2020-02-26 | - | Annual Report | Annual Report | 2020 |
0006406409 | 2019-02-25 | - | Annual Report | Annual Report | 2019 |
0006117000 | 2018-03-12 | - | Annual Report | Annual Report | 2018 |
0005994912 | 2018-01-03 | - | Annual Report | Annual Report | 2017 |
0005502786 | 2016-03-04 | - | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
West Haven | 63 ANTRIM ST | 58/144/// | 0.11 | 15011 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LIMA EUNICE |
Sale Date | 2009-06-09 |
Sale Price | $120,000 |
Name | JEAN-LOUIS HENRY & ERYLNE & SV |
Sale Date | 2004-12-17 |
Sale Price | $169,950 |
Name | NEW ENGLAND HOME BUYERS LLC |
Sale Date | 2004-09-07 |
Sale Price | $101,600 |
Acct Number | 00008183 |
Assessment Value | $219,730 |
Appraisal Value | $313,900 |
Land Use Description | Single Fam MDL-01 |
Zone | R2 |
Land Assessed Value | $61,530 |
Land Appraised Value | $87,900 |
Parties
Name | PUGH GERARD V & SAMANTHA C & SV |
Sale Date | 2018-12-05 |
Sale Price | $175,000 |
Name | DOSSANTOS EMERSON |
Sale Date | 2018-07-13 |
Sale Price | $87,500 |
Name | US BANK NATIONAL ASSOCIATION |
Sale Date | 2018-04-24 |
Name | GILCHRIST CHRISTOPHER WILLIAM |
Sale Date | 2009-10-19 |
Sale Price | $159,000 |
Name | NEW ENGLAND HOME BUYERS LLC |
Sale Date | 2009-05-15 |
Appraisal Value | $284,800 |
Land Use Description | Condo M05 |
Zone | T4 |
Parties
Name | GEARY MEGAN |
Sale Date | 2016-11-02 |
Sale Price | $175,000 |
Name | NEW ENGLAND HOME BUYERS LLC |
Sale Date | 2015-08-05 |
Sale Price | $1 |
Name | KAPLAN PAUL |
Sale Date | 2015-07-10 |
Sale Price | $117,000 |
Name | SEC OF HOUSING AND URBAN DEVELOPMENT |
Sale Date | 2015-03-02 |
Name | JP MORGAN CHASE BANK NATIONAL |
Sale Date | 2012-08-23 |
Acct Number | 00009025 |
Assessment Value | $170,520 |
Appraisal Value | $243,600 |
Land Use Description | Single Fam MDL-01 |
Zone | R2 |
Land Assessed Value | $60,130 |
Land Appraised Value | $85,900 |
Parties
Name | MACLENNAN DONALD & DEBRA & SV |
Sale Date | 2004-05-12 |
Sale Price | $170,000 |
Name | NEW ENGLAND HOME BUYERS LLC |
Sale Date | 2004-03-04 |
Sale Price | $103,500 |
Acct Number | 254 0491 01500 |
Assessment Value | $252,210 |
Appraisal Value | $360,300 |
Land Use Description | Three Family |
Zone | RM2 |
Neighborhood | 1600 |
Land Assessed Value | $53,340 |
Land Appraised Value | $76,200 |
Parties
Name | DEMBICZAK MICHAEL J |
Sale Date | 2005-01-18 |
Sale Price | $296,000 |
Name | NEW ENGLAND HOME BUYERS LLC |
Sale Date | 2004-07-20 |
Sale Price | $135,000 |
Name | JOHNSON ELLER & LUVENIA & * |
Sale Date | 1990-03-14 |
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