Search icon

NETZ-SYLVAN, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: NETZ-SYLVAN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Feb 2012
Business ALEI: 1063410
Annual report due: 31 Mar 2026
Business address: 399 WHALLEY AVENUE, NEW HAVEN, CT, 06711, United States
Mailing address: P.O. BOX 3616, WOODBRIDGE, CT, United States, 06525
Place of Formation: CONNECTICUT
E-Mail: leibi@mandymanagement.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
MANDY MANAGEMENT, LLC Agent

Officer

Name Role Business address Residence address
MENACHEM GUREVITCH Officer 399 WHALLEY AVENUE, NEW HAVEN, CT, 06511, United States 399 WHALLEY AVENUE, NEW HAVEN, CT, 06511, United States
NETZ U.S.A. LLC Officer 399 WHALLEY AVENUE, NEW HAVEN, CT, 06711, United States -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013019367 2025-03-25 - Annual Report Annual Report -
BF-0012139951 2024-03-21 - Annual Report Annual Report -
BF-0011433029 2023-03-13 - Annual Report Annual Report -
BF-0010308589 2022-03-28 - Annual Report Annual Report 2022
0007094081 2021-02-01 - Annual Report Annual Report 2021
0006780061 2020-02-25 - Annual Report Annual Report 2020
0006444233 2019-03-11 - Annual Report Annual Report 2019
0006060384 2018-02-07 - Annual Report Annual Report 2018
0006060382 2018-02-07 - Annual Report Annual Report 2017
0005470908 2016-01-25 - 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 215 BLAKE ST 354/1295/00100// 0.18 23177 Source Link
Acct Number 354 1295 00100
Assessment Value $224,000
Appraisal Value $320,000
Land Use Description APT5 - 12 R MDL-03
Zone RM1
Neighborhood 2300
Land Assessed Value $54,810
Land Appraised Value $78,300

Parties

Name Netz Consolidated LLC
Sale Date 2022-03-02
Name NETZ-SYLVAN, LLC
Sale Date 2014-02-21
Name NETZ-215 BLAKE, LLC
Sale Date 2012-03-15
Sale Price $328,000
Name STEVENSON MITCHELL & JIMENA
Sale Date 2006-12-22
Sale Price $425,000
Name LE-SAL INVESTMENT GROUP, INC.
Sale Date 2003-09-09
New Haven 68 SYLVAN AV 299/0146/04300// 0.12 18912 Source Link
Acct Number 299 0146 04300
Assessment Value $580,440
Appraisal Value $829,200
Land Use Description APT5 - 12 MDL-94
Zone RM2
Neighborhood 1900
Land Assessed Value $42,280
Land Appraised Value $60,400

Parties

Name Netz Consolidated LLC
Sale Date 2022-03-02
Name NETZ-SYLVAN, LLC
Sale Date 2012-03-12
Sale Price $425,000
Name JOSH REALTY, LLC
Sale Date 2003-10-07
Sale Price $450,000
Name KBS DEVELOPMENT LLC
Sale Date 1999-07-09
Sale Price $65,000
Name YOST JOHN S
Sale Date 1999-03-18
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