Search icon

19 WARREN, LLC

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

Company Details

Entity Name: 19 WARREN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Oct 2013
Business ALEI: 1119451
Annual report due: 31 Mar 2026
Business address: 129 Church St, New Haven, CT, 06510-2026, United States
Mailing address: PO BOX 763, NEW HAVEN, CT, United States, 06503
ZIP code: 06510
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: aaronlmintl@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
AHARON KANEVSKY Agent 129 Church St, New Haven, CT, 06510-2026, United States PO BOX 763, NEW HAVEN, CT, 06503, United States +1 203-901-7064 aaronlmintl@gmail.com 129 Church St, New Haven, CT, 06510-2026, United States

Officer

Name Role Business address Phone E-Mail Residence address
AHARON KANEVSKY Officer 129 Church St, ground level, New Haven, CT, 06510-2026, United States +1 203-901-7064 aaronlmintl@gmail.com 129 Church St, New Haven, CT, 06510-2026, United States
MENACHEM LEVITIN Officer 129 Church St, ground level, New Haven, CT, 06510-2026, United States - - 850 GRAND AVE, NEW HAVEN, CT, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013030864 2025-03-03 - Annual Report Annual Report -
BF-0012253005 2024-04-16 - Annual Report Annual Report -
BF-0011317290 2023-02-06 - Annual Report Annual Report -
BF-0010277172 2022-03-22 - Annual Report Annual Report 2022
0007101277 2021-02-01 - Annual Report Annual Report 2021
0007101210 2021-02-01 - Annual Report Annual Report 2018
0007101268 2021-02-01 - Annual Report Annual Report 2020
0007101256 2021-02-01 - Annual Report Annual Report 2019
0006112009 2018-03-07 - Annual Report Annual Report 2015
0006112006 2018-03-07 - Annual Report Annual Report 2014

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 19 WARREN PL 170/0474/01800// 0.15 9068 Source Link
Acct Number 170 0474 01800
Assessment Value $137,270
Appraisal Value $196,100
Land Use Description Two Family
Zone RM1
Neighborhood 0900
Land Assessed Value $28,140
Land Appraised Value $40,200

Parties

Name 19 WARREN, LLC
Sale Date 2013-10-08
Name PEOPLES UNITED BANK
Sale Date 2013-08-13
Name CHAPMAN BRUCE D AKA DAVID *
Sale Date 1998-05-19
Name CHAPMAN BRUCE D
Sale Date 1998-05-19
Name The Unknown LLC
Sale Date 1989-05-17
Sale Price $8,000
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