Search icon

238 COLUMBUS AVENUE ASSOCIATES, LLC

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

Company Details

Entity Name: 238 COLUMBUS AVENUE ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 11 Sep 2019
Business ALEI: 1321034
Annual report due: 31 Mar 2024
Business address: 281 CHAPEL STREET, NEW HAVEN, CT, 06513, United States
Mailing address: 281 CHAPEL STREET, NEW HASVEN, CT, United States, 06513
ZIP code: 06513
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: admin@concretecreations281.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALFRED J. ZULLO ESQUIRE Agent 83 MAIN STREET, EAST HAVEN, CT, 06512, United States 83 MAIN STREET, EAST HAVEN, CT, 06512, United States +1 203-996-1544 freeenergy10@yahoo.com 357 HORSEPOND ROAD, MADISON, CT, 06443, United States

Officer

Name Role Business address Residence address
VINCENT MAURO Officer 281 CHAPEL STREET, NEW HAVEN, CT, 06513, United States 281 CHAPEL STREET, NEW HAVEN, CT, 06513, United States
PHILLIP MAURO Officer 281 CHAPEL STREET, NEW HAVEN, CT, 06513, United States 281 CHAPEL STREET, NEW HAVEN, CT, 06513, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013249233 2024-12-12 2024-12-12 Interim Notice Interim Notice -
BF-0011485090 2023-01-25 - Annual Report Annual Report -
BF-0010281518 2022-03-28 - Annual Report Annual Report 2022
0007124184 2021-02-04 - Annual Report Annual Report 2021
0006880141 2020-04-09 - Annual Report Annual Report 2020
0006642541 2019-09-11 2019-09-11 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 232 COLUMBUS AV 265/0084/01400// 0.32 15346 Source Link
Acct Number 265 0084 01400
Assessment Value $1,010,730
Appraisal Value $1,443,900
Land Use Description APT5 - 12 MDL-94
Zone RM2
Neighborhood 2000
Land Assessed Value $26,600
Land Appraised Value $38,000

Parties

Name 238 COLUMBUS AVENUE ASSOCIATES, LLC
Sale Date 2022-04-22
Name ZULLO ALFRED J TR
Sale Date 2022-04-22
Name CONCRETE CREATIONS, L.L.C.
Sale Date 2022-03-25
Name CITY OF NEW HAVEN
Sale Date 2017-12-20
Name SACRED HEART CHURCH CORPORATION THE
Sale Date 2002-10-07
Sale Price $17,300
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