Search icon

TERRA FIRMA CT, LLC

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

Company Details

Entity Name: TERRA FIRMA CT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 14 Feb 2019
Business ALEI: 1299350
Annual report due: 31 Mar 2025
Business address: 425 WEST ROCK AVENUE, NEW HAVEN, CT, 06515, United States
Mailing address: 425 WEST ROCK AVENUE, NEW HAVEN, CT, United States, 06515
ZIP code: 06515
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: thea.buxbaum@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
THEA BUXBAUM Agent 425 WEST ROCK AVENUE, NEW HAVEN, CT, 06515, United States 425 WEST ROCK AVENUE, NEW HAVEN, CT, 06515, United States +1 203-215-5170 thea.buxbaum@gmail.com 165 CHURCH STREET, NEW HAVEN, CT, 06510, United States

Officer

Name Role Business address Phone E-Mail Residence address
THEA BUXBAUM Officer 425 WEST ROCK AVENUE, NEW HAVEN, CT, 06515, United States +1 203-215-5170 thea.buxbaum@gmail.com 165 CHURCH STREET, NEW HAVEN, CT, 06510, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012127793 2024-02-23 - Annual Report Annual Report -
BF-0010222110 2024-02-23 - Annual Report Annual Report 2022
BF-0011246471 2024-02-23 - Annual Report Annual Report -
0007092617 2021-02-01 - Annual Report Annual Report 2020
0007092640 2021-02-01 - Annual Report Annual Report 2021
0006384585 2019-02-14 2019-02-14 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
New Haven WEST ROCK AV 372/1159/02801// 0.03 23718 Source Link
Acct Number 372 1159 02801
Assessment Value $2,240
Appraisal Value $3,200
Land Use Description VAC UN BLD
Zone BA
Neighborhood 2300
Land Assessed Value $2,240
Land Appraised Value $3,200

Parties

Name TERRA FIRMA CT, LLC
Sale Date 2019-03-07
Name BUXBAUM DOROTHEA
Sale Date 2017-12-15
Name FEDERAL NATIONAL MORTGAGE
Sale Date 2017-11-06
Name JPMORGAN CHASE BANK
Sale Date 2017-07-05
Name HALDIMANN EVELYNE & SYLVIANE
Sale Date 2011-07-27
New Haven 413 W ROCK AV 372/1159/02800// 0.07 23717 Source Link
Acct Number 372 1159 02800
Assessment Value $183,610
Appraisal Value $262,300
Land Use Description Two Family
Zone BA
Neighborhood 2300
Land Assessed Value $45,150
Land Appraised Value $64,500

Parties

Name TERRA FIRMA CT, LLC
Sale Date 2019-03-07
Name BUXBAUM DOROTHEA
Sale Date 2017-12-15
Sale Price $151,000
Name FEDERAL NATIONAL MORTGAGE
Sale Date 2017-11-06
Name JPMORGAN CHASE BANK
Sale Date 2017-04-19
Name HALDIMAN SYLVIANE & HALDIMANN*
Sale Date 2011-07-27
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