Search icon

ZERO ONE CUBED, LLC

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

Company Details

Entity Name: ZERO ONE CUBED, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 Nov 2000
Business ALEI: 0667073
Annual report due: 31 Mar 2026
Business address: 514 CHAPEL STREET, NEW HAVEN, CT, 06511, United States
Mailing address: 514 CHAPEL STREET, NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ADMIN@GROUPCINC.COM

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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
NANCY B. CLAYTON Officer 514 CHAPEL STREET, NEW HAVEN, CT, 06511, United States 514 CHAPEL STREET, NEW HAVEN, CT, 06511, United States
BRADFORD P. COLLINS Officer 514 CHAPEL STREET, NEW HAVEN, CT, 06511, United States 109 LIVINGSTON ST., NEW HAVEN, CT, 06511, United States

Agent

Name Role
NEUBERT, PEPE & MONTEITH, P.C. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012566246 2025-03-15 - Annual Report Annual Report -
BF-0012944363 2025-03-15 - Annual Report Annual Report -
BF-0011397925 2024-02-27 - Annual Report Annual Report -
BF-0010861803 2023-07-17 - Annual Report Annual Report -
BF-0009866468 2023-07-17 - Annual Report Annual Report -
BF-0008725477 2023-01-07 - Annual Report Annual Report 2020
0006417169 2019-02-28 - Annual Report Annual Report 2019
0006417163 2019-02-28 - Annual Report Annual Report 2018
0006238950 2018-08-28 - Annual Report Annual Report 2017
0005723275 2016-12-21 - 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 81 CHESTNUT ST 207/0544/01700// 0.14 10809 Source Link
Acct Number 207 0544 01700
Assessment Value $160,790
Appraisal Value $229,700
Land Use Description Outbulding Only
Zone RM2
Neighborhood 1400
Land Assessed Value $155,680
Land Appraised Value $222,400

Parties

Name ZERO ONE CUBED, LLC
Sale Date 2000-12-01
Name LONGOBARDI LOUIS A & PHYLLIS
Sale Date 1977-11-09
New Haven 514 CHAPEL ST 207/0544/00100// 0.07 10789 Source Link
Acct Number 207 0544 00100
Assessment Value $380,660
Appraisal Value $543,800
Land Use Description MIXED USE MDL-94
Zone RM2
Neighborhood CHP3
Land Assessed Value $91,070
Land Appraised Value $130,100

Parties

Name ZERO ONE CUBED, LLC
Sale Date 2000-12-01
Sale Price $235,000
Name LONGOBARDI LOUIS A & PHYLLIS
Sale Date 1977-11-09
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