Search icon

NZ PROPERTIES LLC

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

Company Details

Entity Name: NZ PROPERTIES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Date Formed: 21 Jan 2020
Business ALEI: 1333584
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, Suite 329, New Haven, CT, 06511, United States 33 Dixwell Ave, Suite 329, 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, Suite 329, 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-0013354718 2025-03-25 - Reinstatement Certificate of Reinstatement -
BF-0012711209 2024-08-01 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012624984 2024-04-30 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009780552 2021-06-23 - Annual Report Annual Report -
0006968135 2020-08-19 2020-08-19 Change of Agent Address Agent Address Change -
0006729895 2020-01-21 2020-01-21 Business Formation Certificate of Organization -
See something incorrect or outdated?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