Search icon

ZA GROUP LLC

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

Company Details

Entity Name: ZA GROUP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for Forfeiture
Date Formed: 15 May 2018
Business ALEI: 1273353
Annual report due: 31 Mar 2026
Business address: 33 Dixwell Ave, New Haven, CT, 06511, United States
Mailing address: 33 Dixwell Ave, Suite 329, New Haven, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: MENDEL92@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
menachem ezagui Agent 33 Dixwell Ave, New Haven, CT, 06511, United States 33 Dixwell Ave, New Haven, CT, 06511, United States +1 917-586-2343 mendel92@gmail.com 655 litchfield tpke, New Haven, CT, 06524, United States

Officer

Name Role Business address Phone E-Mail Residence address
menachem ezagui Officer 33 Dixwell Ave, New Haven, CT, 06511, United States +1 917-586-2343 mendel92@gmail.com 655 litchfield tpke, New Haven, CT, 06524, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013354707 2025-03-25 - Reinstatement Certificate of Reinstatement -
BF-0013228059 2024-11-25 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012737970 2024-08-21 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010270678 2022-08-09 - Annual Report Annual Report 2022
BF-0009832542 2021-06-24 - Annual Report Annual Report -
BF-0008955045 2021-06-23 - Annual Report Annual Report 2020
0006968135 2020-08-19 2020-08-19 Change of Agent Address Agent Address Change -
0006669044 2019-10-29 2019-10-29 Change of Business Address Business Address Change -
0006669034 2019-10-29 2019-10-29 Interim Notice Interim Notice -
0006377752 2019-02-11 - Annual Report Annual Report 2019

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
New Haven 62 GOODYEAR ST 289/0518/01000// 0.1 17835 Source Link
Acct Number 289 0518 01000
Assessment Value $151,760
Appraisal Value $216,800
Land Use Description Three Family
Zone RM1
Neighborhood 1600
Land Assessed Value $32,270
Land Appraised Value $46,100

Parties

Name ZA GROUP LLC
Sale Date 2021-08-16
Sale Price $230,000
Name MCELVEEN ARMAJEAN
Sale Date 2021-02-16
Name BRANTLEY ARMAJEAN
Sale Date 2013-12-18
Name MCELVEEN ARMAJEAN & BYRON L
Sale Date 2006-01-06
Name MCELVEEN BYRON L & BRANTLEY *
Sale Date 1991-07-09
Sale Price $120,000
New Haven 435 ORCHARD ST #A-3 316/0266/00403// - 20366 Source Link
Acct Number 316 0266 00403
Assessment Value $49,140
Appraisal Value $70,200
Land Use Description Condominium
Zone RM2
Neighborhood 1800

Parties

Name ZA GROUP LLC
Sale Date 2018-05-31
Sale Price $37,500
Name ORCHARD STREET HOLDINGS, LLC
Sale Date 2008-10-08
Sale Price $35,000
Name KATZ MICHAEL
Sale Date 2008-07-23
Sale Price $34,500
Name DEUTSCHE BANK NA TRUST CO TTEE
Sale Date 2008-02-22
Sale Price $98,392
Name SILVA KENYA
Sale Date 2006-02-06
Sale Price $105,000
New Haven 8 LINES ST 302/0073/01000// 0.1 19418 Source Link
Acct Number 302 0073 01000
Assessment Value $150,150
Appraisal Value $214,500
Land Use Description Three Family
Zone RM2
Neighborhood 2000
Land Assessed Value $23,310
Land Appraised Value $33,300

Parties

Name ZA GROUP LLC
Sale Date 2025-04-01
Sale Price $355,000
Name VELEZ CARLOS J
Sale Date 2000-07-18
Name VELEZ DAVID + DAMARIS + SURV
Sale Date 1998-07-08
Sale Price $80,000
Name The Unknown LLC
Sale Date 1992-08-13
New Haven 132 RUSSELL ST 086/0999/00800// 0.36 3894 Source Link
Acct Number 086 0999 00800
Assessment Value $146,860
Appraisal Value $209,800
Land Use Description Single Family
Zone RS2
Neighborhood 0600
Land Assessed Value $41,580
Land Appraised Value $59,400

Parties

Name HARRY WILSON & SONS LLC
Sale Date 2019-09-27
Name ZA GROUP LLC
Sale Date 2019-05-16
Sale Price $100,000
Name BREUNIG DARLENE & ALBERT A
Sale Date 2007-03-08
Name BREUNIG DARLENE
Sale Date 1999-12-01
Sale Price $105,000
Name DEPINO RONALD A + JENNIE
Sale Date 1998-04-29
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