Entity Name: | 75 NEW HAVEN AVENUE LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 13 Mar 2017 |
Business ALEI: | 1232667 |
Annual report due: | 31 Mar 2026 |
Business address: | 300 PEPES FARM ROAD, UNIT 3620, MILFORD, CT, 06460, United States |
Mailing address: | 300 PEPES FARM ROAD, UNIT 3620, 3620, MILFORD, CT, United States, 06460 |
ZIP code: | 06460 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | baccash@att.net |
E-Mail: | hbaccash@gmail.com |
NAICS
531190 Lessors of Other Real Estate PropertyThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
RICHARD A. JOHNSON | Agent | 300 PEPES FARM ROAD, UNIT 3620, MILFORD, CT, 06460, United States | 799 SILVER LANE, TRUMBULL, CT, 06611, United States | +1 203-627-6261 | hbaccash@gmail.com | 192 FAIRFIELD WOODS ROAD, FAIRFIELD, CT, 06432, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
HOWARD BACCASH | Officer | 300 PEPES FARM ROAD, UNIT 3620, MILFORD, CT, 06460, United States | 140 BEACH AVE., MILFORD, CT, 06460, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013075431 | 2025-03-24 | - | Annual Report | Annual Report | - |
BF-0012408640 | 2024-10-16 | - | Annual Report | Annual Report | - |
BF-0011326790 | 2024-10-16 | - | Annual Report | Annual Report | - |
BF-0012740620 | 2024-08-22 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010337855 | 2022-02-23 | - | Annual Report | Annual Report | 2022 |
0007241007 | 2021-03-18 | - | Annual Report | Annual Report | 2021 |
0007006789 | 2020-10-22 | - | Annual Report | Annual Report | 2020 |
0006591025 | 2019-07-08 | - | Annual Report | Annual Report | 2019 |
0006591023 | 2019-07-08 | - | Annual Report | Annual Report | 2018 |
0005792811 | 2017-03-13 | 2017-03-13 | Business Formation | Certificate of Organization | - |
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 | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Milford | 75 NEW HAVEN AVE | 55/501/3// | - | 13437 | Source Link | |||||||||||||||||||||||||||||||||||||||
|
Name | NEW HAVEN AVENUE TOBIN REVOCABLE TRUST |
Sale Date | 2023-08-31 |
Sale Price | $750,000 |
Name | 75 NEW HAVEN AVENUE LLC |
Sale Date | 2017-03-20 |
Name | BACCASH HOWARD DBA |
Sale Date | 1999-07-20 |
Sale Price | $215,000 |
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