Entity Name: | 1948 CHAPEL STREET, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 18 Jun 1999 |
Business ALEI: | 0623740 |
Annual report due: | 31 Mar 2026 |
Business address: | 1948 CHAPEL STREET, NEW HAVEN, CT, 06515, United States |
Mailing address: | 596 EAST SLOPE DRIVE, ORANGE, CT, United States, 06477 |
ZIP code: | 06515 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | Paul@attorneypaulkaplan.com |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
LISA O. KAPLAN | Officer | 596 EAST SLOPE DRIVE, ORANGE, CT, 06477, United States | 596 EAST SLOPE DRIVE, ORANGE, CT, 06477, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
PAUL M. KAPLAN | Agent | 596 EAST SLOPE DRIVE, ORANGE, CT, 06477, United States | 596 EAST SLOPE DRIVE, ORANGE, CT, 06477, United States | +1 203-804-6000 | paul@attorneypaulkaplan.com | 596 EAST SLOPE DRIVE, ORANGE, CT, 06477, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012936278 | 2025-03-24 | - | Annual Report | Annual Report | - |
BF-0012156891 | 2024-03-12 | - | Annual Report | Annual Report | - |
BF-0011153304 | 2023-01-20 | - | Annual Report | Annual Report | - |
BF-0010332702 | 2022-03-09 | - | Annual Report | Annual Report | 2022 |
0007122044 | 2021-02-04 | - | Annual Report | Annual Report | 2021 |
0006743376 | 2020-02-06 | - | Annual Report | Annual Report | 2020 |
0006418248 | 2019-03-01 | - | Annual Report | Annual Report | 2019 |
0006326513 | 2019-01-18 | - | Annual Report | Annual Report | 2018 |
0006326509 | 2019-01-18 | - | Annual Report | Annual Report | 2017 |
0006326493 | 2019-01-18 | - | Annual Report | Annual Report | 2013 |
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 | 1946 CHAPEL ST | 376/1079/00100// | 0.14 | 23724 | Source Link | |||||||||||||||||||||||||||||||
|
Name | 1948 CHAPEL STREET, LLC |
Sale Date | 1999-07-06 |
Name | SCOTT ROBERT W+ |
Sale Date | 1998-09-24 |
Sale Price | $150,000 |
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