Search icon

NEW ENGLAND HOME BUYERS LLC

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

Company Details

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

Industry & Business Activity

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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

History

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

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

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 63 ANTRIM ST 58/144/// 0.11 15011 Source Link
Acct Number 00004598
Assessment Value $168,070
Appraisal Value $240,100
Land Use Description Single Fam MDL-01
Zone R2
Land Assessed Value $48,090
Land Appraised Value $68,700

Parties

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
West Haven 93 OGDEN ST 53/24/// 0.16 13573 Source Link
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
Hamden 3409 WHITNEY AVE #U4A 3130/010/00/0004/ - 16813 Source Link
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
West Haven 32 EATON ST 59/38/// 0.14 15105 Source Link
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
New Haven 249 HIGHLAND ST 254/0491/01500// 0.23 14495 Source Link
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
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