Search icon

STUDIO SPACE, L.L.C.

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

Company Details

Entity Name: STUDIO SPACE, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 23 Feb 2000
Business ALEI: 0643947
Annual report due: 31 Mar 2025
Business address: 35 CROWN ST, NEW HAVEN, CT, 06510, United States
Mailing address: 35 CROWN ST, NEW HAVEN, CT, United States, 06510
ZIP code: 06510
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: lisa@grayorganschi.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
J MICHAEL SULZBACH ESQ Agent 385 ORANGE ST, NEW HAVEN, CT, 06511, United States 385 ORANGE ST, NEW HAVEN, CT, 06511, United States +1 203-781-0880 lisa@grayorganschi.com 42 THREE MILE COURSE, GUILFORD, CT, 06437, United States

Officer

Name Role Business address Residence address
ELIZABETH P. GRAY Officer 35 CROWN ST., NEW HAVEN, CT, 06510, United States 45 OLD QUARRY ROAD, GUILFORD, CT, 06437, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012354633 2024-01-24 - Annual Report Annual Report -
BF-0011156968 2023-02-08 - Annual Report Annual Report -
BF-0010344073 2022-03-02 - Annual Report Annual Report 2022
0007133594 2021-02-08 - Annual Report Annual Report 2021
0006928750 2020-06-22 - Annual Report Annual Report 2020
0006413690 2019-02-27 - Annual Report Annual Report 2019
0006052342 2018-02-02 - Annual Report Annual Report 2018
0005766574 2017-02-13 - Annual Report Annual Report 2017
0005711944 2016-12-05 - Annual Report Annual Report 2015
0005711953 2016-12-05 - 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
New Haven 35 CROWN ST 240/0236/02400// 0.10 13655 Source Link
Acct Number 240 0236 02400
Assessment Value $761,600
Appraisal Value $1,088,000
Land Use Description MIXED USE MDL-94
Zone BD1
Neighborhood DT
Land Assessed Value $331,940
Land Appraised Value $474,200

Parties

Name STUDIO SPACE, L.L.C.
Sale Date 2000-03-28
Sale Price $238,500
Name MOSS FREDERICK S
Sale Date 2000-03-28
Sale Price $238,500
Name The Unknown LLC
Sale Date 1993-04-29
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