Search icon

690 NEW HAVEN AVENUE, LLC

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

Company Details

Entity Name: 690 NEW HAVEN AVENUE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Jun 2017
Business ALEI: 1241110
Annual report due: 31 Mar 2026
Business address: 541 New Haven Ave, Milford, CT, 06460-8613, United States
Mailing address: 541 New Haven Ave, Milford, CT, United States, 06460-8613
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jamie@monacoenterprise.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
THOMAS B. LYNCH ESQ. Agent 63 CHERRY STREET, MILFORD, CT, 06460, United States 63 CHERRY STREET, MILFORD, CT, 06460, United States +1 203-923-6595 jamie@monacoenterprise.com 8 MAPLE STREET, MILFORD, CT, 06460, United States

Officer

Name Role Business address Residence address
Anthony Monaco Officer 140 Gando Dr, New Haven, CT, 06513-1049, United States 424 Anderson Ave, Milford, CT, 06460-3705, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013081456 2025-03-05 - Annual Report Annual Report -
BF-0012119906 2024-03-07 - Annual Report Annual Report -
BF-0012036433 2023-10-27 2023-10-27 Interim Notice Interim Notice -
BF-0011759923 2023-04-05 2023-04-05 Interim Notice Interim Notice -
BF-0011335615 2023-01-25 - Annual Report Annual Report -
BF-0010392997 2022-06-08 - Annual Report Annual Report 2022
BF-0009779666 2021-07-06 - Annual Report Annual Report -
0007151934 2021-02-15 - Annual Report Annual Report 2020
0006411470 2019-02-26 - Annual Report Annual Report 2019
0006034476 2018-01-25 - Annual Report Annual Report 2018

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 690 NEW HAVEN AVE 68/711/10// - 15984 Source Link
Acct Number 008542
Assessment Value $2,690,050
Appraisal Value $3,842,920
Land Use Description APT OVER 8 MDL-94
Zone CDD4
Neighborhood F
Land Assessed Value $749,000
Land Appraised Value $1,070,000

Parties

Name 690 PROPERTIES, LLC
Sale Date 2022-03-03
Sale Price $950,000
Name 690 NEW HAVEN AVENUE, LLC
Sale Date 2017-06-09
Name MONACO ANTHONY
Sale Date 2017-06-05
Sale Price $255,000
Name HASSENMAYER ENTERPRISES LLC
Sale Date 2010-01-14
Name HASSENMAYER ASSOCIATES, LLC
Sale Date 1994-12-30
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