Search icon

RENEWAL 2, LLC

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

Company Details

Entity Name: RENEWAL 2, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Mar 2013
Business ALEI: 1102187
Annual report due: 31 Mar 2026
Business address: 199 Maple St, NEW HAVEN, CT, 06511, United States
Mailing address: 199 Maple St, Apt 2, NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: renewalhomesolutions@gmail.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 Business address Mailing address Phone E-Mail Residence address
MICHAEL L. GOLDMAN Agent 200 CONNECTICUT AVENUE, NORWALK, CT, 06854, United States 200 CONNECTICUT AVENUE, NORWALK, CT, 06854, United States +1 203-984-7538 renewalhomesolutions@gmail.com 1 SKY TOP DR., TRUMBULL, CT, 06611, United States

Officer

Name Role Business address Residence address
ERIKA DI PAOLA Officer 199 MAPLE ST, APT 2, NEW HAVEN, CT, 06511, United States 176 LAKE AVE, TRUMBULL, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013028782 2025-03-07 - Annual Report Annual Report -
BF-0012257188 2024-07-02 - Annual Report Annual Report -
BF-0010395433 2024-07-02 - Annual Report Annual Report 2022
BF-0011308206 2024-07-02 - Annual Report Annual Report -
BF-0012617012 2024-04-23 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007328585 2021-05-10 - Annual Report Annual Report 2019
0007328566 2021-05-10 - Annual Report Annual Report 2015
0007328571 2021-05-10 - Annual Report Annual Report 2016
0007328599 2021-05-10 - Annual Report Annual Report 2021
0007328592 2021-05-10 - 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
Brookfield 38 HOMESTEAD LN E14//026/18/ - 3784 Source Link
Acct Number 01308000
Assessment Value $146,940
Appraisal Value $209,910
Land Use Description Res. Condo
Zone C-1

Parties

Name RENEWAL 2, LLC
Sale Date 2025-01-31
Sale Price $315,000
Name NITI RENTALS, LLC
Sale Date 2020-09-08
Name RJP REAL ESTATE, LLC
Sale Date 2015-04-16
Sale Price $120,000
Name MEY JOAN W
Sale Date 2002-02-19
Sale Price $138,500
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