Search icon

75 NEW HAVEN AVENUE LLC

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

Company Details

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

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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 -

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
Milford 75 NEW HAVEN AVE 55/501/3// - 13437 Source Link
Acct Number 006634
Assessment Value $536,780
Appraisal Value $766,830
Land Use Description PROF BLDG
Zone MCDD
Neighborhood K
Land Assessed Value $215,460
Land Appraised Value $307,800

Parties

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
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