Search icon

NEW MOON RE LLC

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

Company Details

Entity Name: NEW MOON RE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Withdrawn
Date Formed: 01 May 2015
Branch of: NEW MOON RE LLC, NEW YORK (Company Number 4722426)
Business ALEI: 1176124
Annual report due: 31 Mar 2018
Business address: 305 WEST 74TH ST APT. 2A, NEW YORK, NY, 10023
Office jurisdiction address: 305 WEST 74TH ST APT. 2A, NEW YORK, NY, 10023,
Place of Formation: NEW YORK
E-Mail: JOHNRAPOPORT@ME.COM

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
JOHN RAPOPORT Officer 305 WEST 74TH ST APT. 2A, NEW YORK, NY, 10023, United States 305 WEST 74TH ST APT. 2A, NEW YORK, NY, 10023, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006381010 2019-02-13 2019-02-13 Withdrawal Statement of Withdrawal Registration -
0005856640 2017-05-25 - Annual Report Annual Report 2017
0005856639 2017-05-25 - Annual Report Annual Report 2016
0005338999 2015-05-01 2015-05-01 Business Registration Certificate of Registration -

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 Britain 9 VINE ST D7B/112/// 0.32 1604 Source Link
Acct Number 87600009
Assessment Value $997,710
Appraisal Value $1,425,300
Land Use Description Apartment MDL-94
Zone B3
Neighborhood 108
Land Assessed Value $236,670
Land Appraised Value $338,100

Parties

Name SBM 9 VINE LLC
Sale Date 2019-11-25
Name SBM 9 VINE LLC
Sale Date 2018-08-01
Sale Price $1,350,000
Name NEW MOON RE LLC
Sale Date 2015-04-29
Sale Price $1,525,000
Name NINE-FIFTEEN VINE ST LLC
Sale Date 2005-08-24
Sale Price $925,000
Name RENEY RICHARD + MICHALIK ROBER
Sale Date 1978-08-17
Name SUSAN C RENEY ROBERT A
Sale Date 1978-08-17
Name SUSAN C RENEY ROBERT A
Sale Date 1976-05-21
Name RICHARD RENEY ROBERT A
Sale Date 1974-04-01
Name MEADOWBROOK INCORPORATED
Sale Date 1957-04-01
Name HENRY SOARES +
Sale Date 1946-07-17
Name HENRY SOARES
Sale Date 1946-07-15
New Britain 31 VINE ST D7B/414/// 0.18 16450 Source Link
Acct Number 87600031
Assessment Value $112,910
Appraisal Value $161,300
Land Use Description Two Family
Zone T
Neighborhood 108
Land Assessed Value $45,570
Land Appraised Value $65,100

Parties

Name SBM 9 VINE LLC
Sale Date 2018-08-01
Sale Price $1,350,000
Name NEW MOON RE LLC
Sale Date 2015-04-29
Sale Price $1,525,000
Name NINE-FIFTEEN VINE ST LLC
Sale Date 2005-08-24
Sale Price $325,000
Name RENEY RICHARD LYNCH EDWARD
Sale Date 1981-07-13
Name SHEILA ANN SKIPP
Sale Date 1977-08-17
Name ANNA G TYLER
Sale Date 1956-02-15
New Britain 25 VINE ST D7B/114/// 0.18 16447 Source Link
Acct Number 87600025
Assessment Value $202,335
Appraisal Value $289,050
Land Use Description 3 Family
Zone T
Neighborhood 108
Land Assessed Value $45,570
Land Appraised Value $65,100

Parties

Name SBM 9 VINE LLC
Sale Date 2018-08-01
Sale Price $1,350,000
Name NEW MOON RE LLC
Sale Date 2015-04-29
Sale Price $1,525,000
Name NINE-FIFTEEN VINE ST LLC
Sale Date 2005-08-25
Sale Price $325,000
Name RENEY RICHARD + LYNCH EDWARD J
Sale Date 1987-04-09
Name SHEILA SKIPP ZINKERMAN
Sale Date 1981-07-13
Name SHEIA ANN SKIPP
Sale Date 1977-08-17
Name ANNA G TYLER
Sale Date 1956-02-15
Name HARRY GINSBURG
Sale Date 1951-04-23
Name FRED W + ANNA G TYLER
Sale Date 1951-04-23
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