Search icon

1948 CHAPEL STREET, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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

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
New Haven 1946 CHAPEL ST 376/1079/00100// 0.14 23724 Source Link
Acct Number 376 1079 00100
Assessment Value $239,680
Appraisal Value $342,400
Land Use Description MIXED USE MDL-94
Zone RS2
Neighborhood 2200
Land Assessed Value $48,440
Land Appraised Value $69,200

Parties

Name 1948 CHAPEL STREET, LLC
Sale Date 1999-07-06
Name SCOTT ROBERT W+
Sale Date 1998-09-24
Sale Price $150,000
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