Search icon

BATZ MANAGEMENT LLC

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

Company Details

Entity Name: BATZ MANAGEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Revoked
Date Formed: 08 Nov 2018
Branch of: BATZ MANAGEMENT LLC, NEW YORK (Company Number 5055014)
Business ALEI: 1290090
Business address: 40 DOWNING ST, NEW HAVEN, CT, 06511
Mailing jurisdiction address: 557 ELM ST, WEST HEMPSTEAD, NY, 11552,
ZIP code: 06511
County: New Haven
Place of Formation: NEW YORK
E-Mail: BATZGVT@HOTMAIL.COM

Officer

Name Role Business address E-Mail Residence address
CARLOS BATZ Officer 40 DOWNING ST, NEW HAVEN, CT, 06511, United States BATZGVT@HOTMAIL.COM 40 DOWNING ST, NEW HAVEN, CT, 06511, United States

Agent

Name Role Business address Mailing address E-Mail Residence address
CARLOS BATZ Agent 40 DOWNING ST, NEW HAVEN, CT, 06511, United States 40 DOWNING ST, NEW HAVEN, CT, 06511, United States BATZGVT@HOTMAIL.COM 40 DOWNING ST, NEW HAVEN, CT, 06511, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011989997 2023-09-25 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011858884 2023-06-22 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006274270 2018-11-08 2018-11-08 Business Registration Certificate of Registration -

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 26 DOWNING ST 159/0788/00200// 0.22 7420 Source Link
Acct Number 159 0788 00200
Assessment Value $184,240
Appraisal Value $263,200
Land Use Description Two Family
Zone RM1
Neighborhood 1000
Land Assessed Value $49,070
Land Appraised Value $70,100

Parties

Name DOWNING RENTALS CORP
Sale Date 2021-02-11
Name BATZ MANAGEMENT LLC
Sale Date 2017-08-29
Sale Price $49,500
Name US BANK TR
Sale Date 2017-06-21
Name WILEY VICTORIA
Sale Date 2006-11-03
Sale Price $148,000
Name MOXAM MICHAEL
Sale Date 2004-10-27
Sale Price $80,000
See something incorrect or outdated?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