Search icon

195 - 197 ELM STREET LLC

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

Company Details

Entity Name: 195 - 197 ELM STREET LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Aug 2016
Business ALEI: 1215994
Annual report due: 31 Mar 2026
Business address: 237 ELM STREET 2ND FL, WEST HAVEN, CT, 06516, United States
Mailing address: 237 ELM STREET 2ND FL, WEST HAVEN, CT, United States, 06516
ZIP code: 06516
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: yiannis.haralabakis@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
YIANNIS HARALBAKIS Agent 195-197 ELM STREET, WEST HAVEN, CT, 06516, United States 237 ELM STREET, 2, WEST HAVEN, CT, 06516, United States +1 203-927-8966 yiannis.haralabakis@gmail.com 237 ELM STREET, 2, WEST HAVEN, CT, 06516, United States

Officer

Name Role Business address Residence address
YIANNIS HARALABAKIS Officer 237 ELM STREET APT 2, WEST HAVEN, CT, 06516, United States 237 ELM STREET, 2ND FL., WEST HAVEN, CT, 06516, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013069640 2025-01-04 - Annual Report Annual Report -
BF-0012246915 2024-01-05 - Annual Report Annual Report -
BF-0011465455 2023-01-10 - Annual Report Annual Report -
BF-0010230103 2022-02-23 - Annual Report Annual Report 2022
0007264710 2021-03-29 - Annual Report Annual Report 2021
0006801784 2020-03-02 - Annual Report Annual Report 2020
0006445087 2019-03-11 - Annual Report Annual Report 2019
0006445070 2019-03-11 - Annual Report Annual Report 2018
0006121627 2018-03-14 - Annual Report Annual Report 2017
0005641459 2016-08-26 2016-08-26 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
West Haven 195 ELM ST 43/239/// 0.24 10844 Source Link
Acct Number 00015726
Assessment Value $337,260
Appraisal Value $481,800
Land Use Description THREE FAM
Zone R4
Land Assessed Value $65,800
Land Appraised Value $94,000

Parties

Name 195 - 197 ELM STREET LLC
Sale Date 2016-09-15
Name HARALABAKIS YIANNIS
Sale Date 2016-01-22
Sale Price $148,000
Name ZULLO DAVID W
Sale Date 1992-01-07
Name ZULLO DAVID W & MARCELLA F & S
Sale Date 1989-01-20
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