Search icon

522 ELM STREET, LLC

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

Company Details

Entity Name: 522 ELM STREET, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Date Formed: 09 May 2016
Business ALEI: 1205693
Annual report due: 31 Mar 2026
Business address: 396 Norton Pkwy, New Haven, CT, 06511-2829, United States
Mailing address: 396 Norton Pkwy, New Haven, CT, United States, 06511-2829
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: danielle@oceannh.com
E-Mail: borensteingershon@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
SANDMAN LAW GROUP LLC Agent

Officer

Name Role Business address Residence address
Gershon Borenstein Officer 396 Norton Pkwy, New Haven, CT, 06511-2829, United States 396 Norton Pkwy, New Haven, CT, 06511-2829, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013349183 2025-03-18 - Reinstatement Certificate of Reinstatement -
BF-0012041177 2023-11-01 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011906833 2023-07-31 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006997785 2020-10-08 - Annual Report Annual Report 2020
0006691495 2019-12-05 - Annual Report Annual Report 2017
0006691508 2019-12-05 - Annual Report Annual Report 2019
0006691502 2019-12-05 - Annual Report Annual Report 2018
0005559668 2016-05-09 2016-05-09 Business Formation Certificate of Organization -

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 522 ELM ST 316/0267/01200// 0.10 20417 Source Link
Acct Number 316 0267 01200
Assessment Value $565,810
Appraisal Value $808,300
Land Use Description APT5 - 12 MDL-94
Zone RM2
Neighborhood 1800
Land Assessed Value $107,660
Land Appraised Value $153,800

Parties

Name 522 ELM LLC
Sale Date 2025-03-28
Sale Price $1,078,000
Name OCEAN 70 LLC
Sale Date 2017-03-03
Name 522 ELM STREET, LLC
Sale Date 2016-08-04
Name SHADMIT, LLC
Sale Date 2016-03-28
Sale Price $507,272
Name 56-58 AVON STREET LLP
Sale Date 2009-07-24
Sale Price $200,000
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