NEW MOON RE LLC
BranchDate of last update: 21 Apr 2025. Data updated weekly.
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Status: | Withdrawn |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 |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
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 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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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