Entity Name: | KOI HOUSE LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 11 Apr 2017 |
Business ALEI: | 1235484 |
Annual report due: | 31 Mar 2026 |
Business address: | 78 LYON STREET, NEW HAVEN, CT, 06511, United States |
Mailing address: | 78 LYON STREET, NEW HAVEN, CT, United States, 06511 |
ZIP code: | 06511 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | lyonapts@yahoo.com |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MONA R BERMAN | Agent | 78 LYON STREET, NEW HAVEN, CT, 06511, United States | 78 LYON STREET, NEW HAVEN, CT, 06511, United States | +1 203-562-4720 | lyonapts@yahoo.com | 78 LYON STREET, NEW HAVEN, CT, 06511, United States |
Name | Role | Residence address |
---|---|---|
MONA BERMAN | Officer | 78 LYON STREET, NEW HAVEN, CT, 06511, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013076546 | 2025-01-26 | - | Annual Report | Annual Report | - |
BF-0012599975 | 2024-04-05 | 2024-04-05 | Interim Notice | Interim Notice | - |
BF-0012284743 | 2024-01-14 | - | Annual Report | Annual Report | - |
BF-0011333006 | 2023-01-25 | - | Annual Report | Annual Report | - |
BF-0010229901 | 2022-02-26 | - | Annual Report | Annual Report | 2022 |
0007131328 | 2021-02-06 | - | Annual Report | Annual Report | 2021 |
0006868836 | 2020-04-01 | - | Annual Report | Annual Report | 2020 |
0006318655 | 2019-01-11 | - | Annual Report | Annual Report | 2019 |
0006073756 | 2018-02-13 | - | Annual Report | Annual Report | 2018 |
0005816564 | 2017-04-11 | 2017-04-11 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
New Haven | 40 LYON ST | 209/0579/01900// | 0.18 | 11102 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KOI HOUSE LLC |
Sale Date | 2017-05-02 |
Sale Price | $350,000 |
Name | SEIZER ROBERT J |
Sale Date | 2004-11-03 |
Sale Price | $349,900 |
Name | 40 LYON ST LLC |
Sale Date | 2001-10-04 |
Sale Price | $150,000 |
Name | LYON ASSOCIATES OF NEW HAVEN * |
Sale Date | 1982-08-13 |
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