Search icon

1898 LLC

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

Company Details

Entity Name: 1898 LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 May 2012
Business ALEI: 1072272
Annual report due: 31 Mar 2026
Business address: 896 STATE STREET 2ND FLOOR, NEW HAVEN, CT, 06511, United States
Mailing address: 15 DIVISION ST 2FL, NEW YORK, NY, United States, 10002
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: CKSEACPA@GMAIL.COM

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FOR MING SZE Agent 896 STATE STREET, 2ND FLOOR, NEW HAVEN, CT, 06511, United States 896 STATE STREET, 2ND FLOOR, NEW HAVEN, CT, 06511, United States +1 203-675-2052 CKSEACPA@GMAIL.COM 896 STATE ST., 2 FL., NEW HAVEN, CT, 06511, United States

Officer

Name Role Business address Phone E-Mail Residence address
FOR MING SZE Officer 896 STATE STREET, 2ND FLOOR, NEW HAVEN, CT, 06511, United States +1 203-675-2052 CKSEACPA@GMAIL.COM 896 STATE ST., 2 FL., NEW HAVEN, CT, 06511, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013017155 2025-02-05 - Annual Report Annual Report -
BF-0012194674 2024-08-01 - Annual Report Annual Report -
BF-0011431473 2023-05-04 - Annual Report Annual Report -
BF-0010338793 2022-05-31 - Annual Report Annual Report 2022
BF-0008488412 2021-06-24 - Annual Report Annual Report 2014
BF-0008250137 2021-06-24 - Annual Report Annual Report 2017
BF-0008230039 2021-06-24 - Annual Report Annual Report 2016
BF-0008177223 2021-06-24 - Annual Report Annual Report 2019
BF-0008157789 2021-06-24 - Annual Report Annual Report 2018
BF-0008229993 2021-06-24 - Annual Report Annual Report 2020

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 896 STATE ST 212/0369/03900// 0.09 11661 Source Link
Acct Number 212 0369 03900
Assessment Value $435,680
Appraisal Value $622,400
Land Use Description MIXED USE MDL-94
Zone BA
Neighborhood ST1
Land Assessed Value $132,090
Land Appraised Value $188,700

Parties

Name 1898 LLC
Sale Date 2012-05-22
Name SZE FOR MING & SZE HAU WAN
Sale Date 2001-08-17
Sale Price $200,000
Name 1488 INC.
Sale Date 1997-06-05
Sale Price $123,800
Name The Unknown LLC
Sale Date 1980-10-20
Sale Price $31,000
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