Search icon

MOSHE, LLC

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

Company Details

Entity Name: MOSHE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jun 2008
Business ALEI: 0939924
Annual report due: 31 Mar 2026
Business address: 129 CHURCH ST, 1ST FLOOR, NEW HAVEN, CT, 06510, United States
Mailing address: 129 CHURCH ST, 1ST FLOOR, NEW HAVEN, CT, United States, 06510
ZIP code: 06510
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: Jlevitin@levitinmanagement.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

Agent

Name Role
SANDMAN LAW GROUP LLC Agent

Officer

Name Role Business address Residence address
MUSHKA S. LEVITIN Officer 129 CHURCH STREET., 1ST FLOOR, NEW HAVEN, CT, 06510, United States 419 WHALLEY AVE, STE. 202, NEW HAVEN, CT, 06511, United States
LIOR MOSHE Officer 129 CHURCH STREET., 1ST FLOOR, NEW HAVEN, CT, 06510, United States 129 Church St, New Haven, CT, 06510-2026, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012993179 2025-03-10 - Annual Report Annual Report -
BF-0012306589 2024-02-14 - Annual Report Annual Report -
BF-0011289328 2023-06-09 - Annual Report Annual Report -
BF-0011045307 2022-10-24 2022-10-24 Reinstatement Certificate of Reinstatement -
BF-0011033151 2022-10-12 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010672434 2022-07-08 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004770771 2012-12-27 - Annual Report Annual Report 2012
0004637130 2012-05-21 - Annual Report Annual Report 2011
0004632015 2012-05-17 - Annual Report Annual Report 2010
0004033151 2009-09-30 - Annual Report Annual Report 2009

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 136 CARLISLE ST 265/0057/01600// 0.08 15254 Source Link
Acct Number 265 0057 01600
Assessment Value $121,870
Appraisal Value $174,100
Land Use Description Two Family
Zone RM2
Neighborhood 2000
Land Assessed Value $22,820
Land Appraised Value $32,600

Parties

Name MOSHE, LLC
Sale Date 2009-09-29
Name SOLO INVESTMENTS, LLC
Sale Date 2009-09-29
Sale Price $35,600
Name DEUTSCHE BANK TRUST COMPANY AMERICAS
Sale Date 2009-08-04
Name BERSON YURY & MARCIE
Sale Date 2006-03-24
Sale Price $180,000
Name TAMME ADAM
Sale Date 2005-07-12
Sale Price $130,500
New Haven 37 SHELTER ST 172/0754/02700// 0.06 9318 Source Link
Acct Number 172 0754 02700
Assessment Value $157,220
Appraisal Value $224,600
Land Use Description Two Family
Zone RM2
Neighborhood 0900
Land Assessed Value $23,660
Land Appraised Value $33,800

Parties

Name MOSHE, LLC
Sale Date 2009-09-11
Name SOLO INVESTMENTS, LLC
Sale Date 2009-09-11
Name HSBC MORTGAGE SERVICES INC.
Sale Date 2009-09-10
Name CITY OF NEW HAVEN
Sale Date 2009-04-15
Name HSBC MORTGAGE SERVICES INC.
Sale Date 2008-06-24
New Haven 299 GREENWICH AV 267/0009/02100// 0.05 15635 Source Link
Acct Number 267 0009 02100
Assessment Value $78,610
Appraisal Value $112,300
Land Use Description Single Family
Zone RM2
Neighborhood 2000
Land Assessed Value $16,380
Land Appraised Value $23,400

Parties

Name MOSHE, LLC
Sale Date 2009-11-20
Sale Price $30,200
Name NEW RICH DEVELOPMENT CO. LLC
Sale Date 1998-08-11
Sale Price $15,000
Name LOPEZ ELIZER
Sale Date 1997-05-16
Name The Unknown LLC
Sale Date 1993-03-29
Sale Price $50,000
New Haven 443 VALLEY ST 423/1182/02400// 0.21 26128 Source Link
Acct Number 423 1182 02400
Assessment Value $89,810
Appraisal Value $128,300
Land Use Description Single Family
Zone RM1
Neighborhood 2600
Land Assessed Value $40,950
Land Appraised Value $58,500

Parties

Name MOSHE, LLC
Sale Date 2018-01-01
Name SOLO INVESTMENTS, LLC
Sale Date 2013-06-24
Name UNITED STATES OF AMERICA
Sale Date 2012-08-29
Name SOLO INVESTMENTS, LLC
Sale Date 2009-10-01
Sale Price $30,600
Name US BANK NATIONAL ASSOCIATION TTEE
Sale Date 2008-10-09
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