Search icon

COHEN BROTHERS, LLC

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

Company Details

Entity Name: COHEN BROTHERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Aug 2019
Business ALEI: 1317777
Annual report due: 31 Mar 2026
Business address: 3 ROCKWELL TERRACE, NORWICH, CT, 06360, United States
Mailing address: 3 ROCKWELL TERRACE, NORWICH, CT, United States, 06360
ZIP code: 06360
County: New London
Place of Formation: CONNECTICUT
E-Mail: cohenquarters@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
HALLORAN & SAGE LLP Agent

Officer

Name Role Business address Residence address
ASAF COHEN Officer 3 ROCKWELL TERRACE, NORWICH, CT, 06360, United States 3 ROCKWELL TERRACE, NORWICH, CT, 06360, United States
AHARON COHEN Officer 3 ROCKWELL TERRACE, NORWICH, CT, 06360, United States 120 HERRICK AVE, TEANECK, NJ, 07666, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013112811 2025-03-10 - Annual Report Annual Report -
BF-0012271700 2024-02-16 - Annual Report Annual Report -
BF-0011475025 2023-02-27 - Annual Report Annual Report -
BF-0010244057 2022-02-25 - Annual Report Annual Report 2022
0007113865 2021-02-03 - Annual Report Annual Report 2021
0006846422 2020-03-24 - Annual Report Annual Report 2020
0006617708 2019-08-08 2019-08-08 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
Stonington SPRUCE CT 12/1/3// 0.17 1729 Source Link
Acct Number 00024900
Assessment Value $4,800
Appraisal Value $6,800
Land Use Description VACANT MDL-00
Zone R-40
Neighborhood 0035
Land Assessed Value $4,800
Land Appraised Value $6,800

Parties

Name MALICO, LLC
Sale Date 2015-12-18
Sale Price $22,000
Name SHELDON WALTER F JR & PALAZZOLA JOHN
Sale Date 2015-12-18
Name SHELDON WALTER F JR & PALAZZOLA JOHN
Sale Date 2007-10-09
Sale Price $30,000
Name ATHERTON JANE M & CONNELL JILL A & ET AL
Sale Date 2006-10-27
Name ATHERTON WILLIAM EST OF
Sale Date 2005-11-01
Name GUSTAFSON WILLIAM
Sale Date 2024-01-25
Name GUSTAFSON WILLIAM
Sale Date 2022-06-15
Sale Price $315,000
Name MIDDLETON DUKE
Sale Date 2020-04-24
Sale Price $235,000
Name COHEN BROTHERS, LLC
Sale Date 2019-08-29
Sale Price $55,000
Name ERICKSON LINDA A + ZERULL JAMES D +
Sale Date 1993-10-29
Norwich 70 MCKINLEY AVE 93/2/23// 0.14 7519 Source Link
Acct Number 0076310001
Assessment Value $166,900
Appraisal Value $238,300
Land Use Description 2-Family
Zone MF
Neighborhood 0050
Land Assessed Value $27,100
Land Appraised Value $38,700

Parties

Name EARLES ENTERPRISE LLC
Sale Date 2019-11-01
Sale Price $110,000
Name COHEN BROTHERS, LLC
Sale Date 2019-09-16
Sale Price $85,000
Name MIODUSZEWSKI PATRICIA A
Sale Date 1989-03-31
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